You are here: bizstats.co.uk > a-z index > L list > LB list

Lba Midco 1 Limited LEEDS


Founded in 2017, Lba Midco 1, classified under reg no. 10696745 is an active company. Currently registered at Whitehouse Lane LS19 7TU, Leeds the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2017/03/31 Lba Midco 1 Limited is no longer carrying the name Aghoco 1522.

Currently there are 4 directors in the the firm, namely Alexander T., Vincent H. and Graeme F. and others. In addition one secretary - Kunaal W. - is with the company. As of 27 April 2024, there were 11 ex directors - David C., Hywel R. and others listed below. There were no ex secretaries.

Lba Midco 1 Limited Address / Contact

Office Address Whitehouse Lane
Town Leeds
Post code LS19 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10696745
Date of Incorporation Wed, 29th Mar 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Kunaal W.

Position: Secretary

Appointed: 23 March 2023

Alexander T.

Position: Director

Appointed: 01 July 2021

Vincent H.

Position: Director

Appointed: 01 February 2021

Graeme F.

Position: Director

Appointed: 09 September 2020

Damian I.

Position: Director

Appointed: 01 March 2020

David C.

Position: Director

Appointed: 24 February 2020

Resigned: 17 March 2020

Hywel R.

Position: Director

Appointed: 20 May 2019

Resigned: 31 January 2021

Simon W.

Position: Director

Appointed: 01 May 2019

Resigned: 29 February 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2018

Resigned: 23 March 2023

Damian S.

Position: Director

Appointed: 08 November 2017

Resigned: 13 December 2017

Niamh M.

Position: Director

Appointed: 08 November 2017

Resigned: 14 December 2017

David L.

Position: Director

Appointed: 25 May 2017

Resigned: 30 April 2019

John P.

Position: Director

Appointed: 05 April 2017

Resigned: 25 May 2017

Patrick F.

Position: Director

Appointed: 05 April 2017

Resigned: 26 September 2017

Michael D.

Position: Director

Appointed: 05 April 2017

Resigned: 08 November 2017

Paul F.

Position: Director

Appointed: 05 April 2017

Resigned: 29 August 2019

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 29 March 2017

Resigned: 05 April 2017

A G Secretarial Limited

Position: Corporate Director

Appointed: 29 March 2017

Resigned: 05 April 2017

Roger H.

Position: Director

Appointed: 29 March 2017

Resigned: 05 April 2017

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 29 March 2017

Resigned: 05 April 2017

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Lbia Holding Limited from Leeds, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Inhoco Formations Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lbia Holding Limited

Whitehouse Lane Yeadon, Leeds, West Yorkshire, LS19 7TU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6023657
Notified on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 29 March 2017
Ceased on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1522 March 31, 2017

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 4th, August 2023
Free Download (28 pages)

Company search

Advertisements