Lebc Hummingbird Limited BRISTOL


Founded in 2000, Lebc Hummingbird, classified under reg no. 03995193 is an active company. Currently registered at Seventh Floor East Wing 3 Temple Quay BS1 6DZ, Bristol the company has been in the business for 24 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 24th April 2019 Lebc Hummingbird Limited is no longer carrying the name Lebc Corporate Healthcare Solutions.

The firm has 2 directors, namely Rajesh L., Derek M.. Of them, Rajesh L., Derek M. have been with the company the longest, being appointed on 30 November 2022. At the moment 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.

Lebc Hummingbird Limited Address / Contact

Office Address Seventh Floor East Wing 3 Temple Quay
Office Address2 Temple Back East
Town Bristol
Post code BS1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995193
Date of Incorporation Tue, 16th May 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Rajesh L.

Position: Director

Appointed: 30 November 2022

Derek M.

Position: Director

Appointed: 30 November 2022

Oliver C.

Position: Director

Appointed: 20 May 2022

Resigned: 30 November 2022

Johanna R.

Position: Secretary

Appointed: 20 May 2022

Resigned: 30 November 2022

Benjamin R.

Position: Director

Appointed: 20 May 2022

Resigned: 30 November 2022

Brian R.

Position: Director

Appointed: 20 May 2022

Resigned: 30 November 2022

Derek M.

Position: Director

Appointed: 16 November 2020

Resigned: 20 May 2022

Rajesh L.

Position: Director

Appointed: 16 November 2020

Resigned: 20 May 2022

Glynn J.

Position: Director

Appointed: 09 December 2019

Resigned: 13 October 2021

David K.

Position: Secretary

Appointed: 09 August 2004

Resigned: 01 January 2016

Jack M.

Position: Director

Appointed: 03 September 2002

Resigned: 01 September 2020

Nigel S.

Position: Secretary

Appointed: 03 September 2002

Resigned: 09 August 2004

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 16 May 2000

Resigned: 03 September 2002

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 May 2000

Resigned: 03 September 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Aspira Corporate Solutions Limited from Bristol, England. This PSC is classified 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 Tavistock Investments Plc that put Ascot, England as the address. This PSC has a legal form of "a public limited company", 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. Moving on, there is Lebc Group Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", 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.

Aspira Corporate Solutions Limited

Seventh Floor East Wing, 3 Temple Quay Temple Back East, Aust, Bristol, BS1 6DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07839452
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tavistock Investments Plc

1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05066489
Notified on 8 June 2022
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lebc Group Limited

Unit 5 Manor Farm, Aust, Bristol, BS35 4AT, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03995199
Notified on 6 April 2016
Ceased on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lebc Corporate Healthcare Solutions April 24, 2019
Lebc Services February 19, 2004
Pinco 1424 June 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand56 129328 301
Current Assets133 846497 910
Debtors77 717169 609
Net Assets Liabilities58 675300 169
Other Debtors 399
Other
Administrative Expenses11 35282 988
Cost Sales171 031111 731
Creditors75 171197 741
Gross Profit Loss441 659732 197
Net Current Assets Liabilities58 675300 169
Operating Profit Loss430 307649 209
Other Creditors8 00353 351
Other Interest Receivable Similar Income Finance Income 237
Profit Loss On Ordinary Activities After Tax348 549624 426
Profit Loss On Ordinary Activities Before Tax430 307649 446
Taxation Social Security Payable67 168130 503
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 75825 020
Total Assets Less Current Liabilities58 675300 169
Trade Creditors Trade Payables 13 887
Trade Debtors Trade Receivables77 717169 210
Turnover Revenue612 690843 928

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended full accounts data made up to 30th September 2022
filed on: 29th, August 2023
Free Download (16 pages)

Company search