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

Lbia Holding Limited WEST YORKSHIRE


Lbia Holding started in year 2006 as Private Limited Company with registration number 06023657. The Lbia Holding company has been functioning successfully for 18 years now and its status is active. The firm's office is based in West Yorkshire at White House Lane. Postal code: LS19 7TU. Since 2007/04/18 Lbia Holding Limited is no longer carrying the name Inhoco 3371.

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. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Barry L. who worked with the the firm until 26 January 2010.

Lbia Holding Limited Address / Contact

Office Address White House Lane
Office Address2 Leeds
Town West Yorkshire
Post code LS19 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023657
Date of Incorporation Fri, 8th Dec 2006
Industry Non-trading company
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

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

Joanna W.

Position: Director

Appointed: 29 July 2019

Resigned: 14 August 2020

Hywel R.

Position: Director

Appointed: 20 May 2019

Resigned: 31 January 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2018

Resigned: 23 March 2023

John C.

Position: Director

Appointed: 08 May 2018

Resigned: 08 July 2019

Damian S.

Position: Director

Appointed: 08 November 2017

Resigned: 13 December 2017

Niamh M.

Position: Director

Appointed: 08 November 2017

Resigned: 14 December 2017

Christopher S.

Position: Director

Appointed: 01 September 2017

Resigned: 01 April 2019

David L.

Position: Director

Appointed: 25 May 2017

Resigned: 30 April 2019

Anthony H.

Position: Director

Appointed: 08 November 2016

Resigned: 14 June 2017

Simon W.

Position: Director

Appointed: 08 November 2016

Resigned: 29 February 2020

Robin G.

Position: Director

Appointed: 29 October 2015

Resigned: 08 November 2017

Paul F.

Position: Director

Appointed: 01 April 2015

Resigned: 29 August 2019

John P.

Position: Director

Appointed: 20 December 2013

Resigned: 23 August 2017

Patrick F.

Position: Director

Appointed: 27 November 2013

Resigned: 08 November 2017

Michael D.

Position: Director

Appointed: 24 September 2013

Resigned: 08 November 2017

Robert M.

Position: Director

Appointed: 26 March 2008

Resigned: 31 August 2011

Graham H.

Position: Director

Appointed: 24 May 2007

Resigned: 26 June 2008

Alan L.

Position: Director

Appointed: 24 May 2007

Resigned: 24 September 2013

Xavier R.

Position: Director

Appointed: 16 April 2007

Resigned: 20 July 2007

Adrian W.

Position: Director

Appointed: 16 April 2007

Resigned: 27 November 2013

Barry L.

Position: Secretary

Appointed: 16 April 2007

Resigned: 26 January 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 16 April 2007

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 December 2006

Resigned: 16 April 2007

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is International Airport Bidco Limited from Leeds, United Kingdom. This PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Bridgepoint Capital (Nominees) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", 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. The third one is John P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

International Airport Bidco Limited

White House Lane Yeadon, Leeds, West Yorkshire, LS19 7TU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10829828
Notified on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bridgepoint Capital (Nominees) Limited

30 Warwick Street, London, Greater London, W1B 5AL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 3139614
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: 50,01-75% shares

Company previous names

Inhoco 3371 April 18, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name 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