Background WavePink WaveYellow Wave

LBC HOLDINGS (LONDON) LTD (08745656)

LBC HOLDINGS (LONDON) LTD (08745656) is an active UK company. incorporated on 23 October 2013. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LBC HOLDINGS (LONDON) LTD has been registered for 12 years.

Company Number
08745656
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
Fort Dunlop Suite 206 Fort Parkway, Birmingham, B24 9FD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBC HOLDINGS (LONDON) LTD

LBC HOLDINGS (LONDON) LTD is an active company incorporated on 23 October 2013 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LBC HOLDINGS (LONDON) LTD was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08745656

LTD Company

Age

12 Years

Incorporated 23 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fort Dunlop Suite 206 Fort Parkway Birmingham, B24 9FD,

Previous Addresses

C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL England
From: 14 February 2024To: 3 November 2025
11 South Hawksworth Street Ilkley LS29 9DX England
From: 25 March 2021To: 14 February 2024
Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England
From: 5 August 2019To: 25 March 2021
International House 1-6 Yarmouth Place Mayfair London London W1J 7BU
From: 23 October 2013To: 5 August 2019
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Sept 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
5 November 2025
MAMA
Resolution
5 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 November 2025
AA01Change of Accounting Reference Date
Resolution
26 September 2025
RESOLUTIONSResolutions
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Incorporation Company
23 October 2013
NEWINCIncorporation