Background WavePink WaveYellow Wave

LB NORTH LTD (07328025)

LB NORTH LTD (07328025) is an active UK company. incorporated on 28 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. LB NORTH LTD has been registered for 15 years. Current directors include LINNEN, John Noel Edward Brown.

Company Number
07328025
Status
active
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
Block B, Imperial Works, London, NW5 3ED
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LINNEN, John Noel Edward Brown
SIC Codes
59113, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LB NORTH LTD

LB NORTH LTD is an active company incorporated on 28 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. LB NORTH LTD was registered 15 years ago.(SIC: 59113, 70229)

Status

active

Active since 15 years ago

Company No

07328025

LTD Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

LAUGHING BAGS LTD
From: 28 July 2010To: 21 October 2025
Contact
Address

Block B, Imperial Works Perren Street London, NW5 3ED,

Previous Addresses

3/5 College Street Burnham on Sea Somerset TA8 1AR
From: 28 July 2010To: 21 October 2015
Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Director Left
Oct 12
Director Left
May 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LINNEN, John Noel Edward Brown

Active
Imperial Works, LondonNW5 3ED
Born December 1951
Director
Appointed 28 Jul 2010

BARKE, Rachel

Resigned
Stockcross, NewburyRG20 8LB
Born January 1972
Director
Appointed 11 Jan 2011
Resigned 31 Aug 2014

EDGAR-JONES, Philip Edward

Resigned
The Avenue, LondonN10 2QE
Born July 1966
Director
Appointed 11 Jan 2011
Resigned 28 Feb 2012

Persons with significant control

1

Perren Street, LondonNW5 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Incorporation Company
28 July 2010
NEWINCIncorporation