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

Lbc 1152 Limited LONDON


Lbc 1152 started in year 1996 as Private Limited Company with registration number 03210292. The Lbc 1152 company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 30 Leicester Square. Postal code: WC2H 7LA.

The firm has 2 directors, namely Benedict P., John W.. Of them, John W. has been with the company the longest, being appointed on 31 December 2017 and Benedict P. has been with the company for the least time - from 1 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lbc 1152 Limited Address / Contact

Office Address 30 Leicester Square
Town London
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210292
Date of Incorporation Wed, 5th Jun 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

John W.

Position: Director

Appointed: 31 December 2017

Jonathan B.

Position: Director

Appointed: 09 November 2015

Resigned: 31 December 2017

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Stephen M.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Michael C.

Position: Director

Appointed: 19 November 2008

Resigned: 14 August 2015

Clive P.

Position: Director

Appointed: 19 November 2008

Resigned: 30 September 2015

Clive P.

Position: Secretary

Appointed: 13 March 2008

Resigned: 30 September 2015

Owen M.

Position: Secretary

Appointed: 27 September 2007

Resigned: 13 March 2008

Julie F.

Position: Secretary

Appointed: 31 July 2007

Resigned: 27 September 2007

Ashley T.

Position: Director

Appointed: 31 July 2007

Resigned: 05 June 2008

Richard P.

Position: Director

Appointed: 31 July 2007

Resigned: 20 November 2008

Julie F.

Position: Director

Appointed: 31 July 2007

Resigned: 27 September 2007

Owen M.

Position: Director

Appointed: 31 July 2007

Resigned: 03 November 2008

Clive P.

Position: Secretary

Appointed: 06 November 2002

Resigned: 31 July 2007

Philip R.

Position: Director

Appointed: 25 September 2002

Resigned: 31 July 2007

Mark E.

Position: Director

Appointed: 25 September 2002

Resigned: 20 November 2008

James S.

Position: Director

Appointed: 03 June 1998

Resigned: 25 September 2002

Mhari O.

Position: Secretary

Appointed: 03 June 1998

Resigned: 06 November 2002

Ralph B.

Position: Director

Appointed: 05 June 1996

Resigned: 25 September 2002

James W.

Position: Director

Appointed: 05 June 1996

Resigned: 03 June 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 June 1996

Resigned: 05 June 1996

Ralph B.

Position: Secretary

Appointed: 05 June 1996

Resigned: 03 June 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1996

Resigned: 05 June 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Global Radio Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Global Radio Holdings Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4077052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements