Background WavePink WaveYellow Wave

LB ASIA LIMITED (09367186)

LB ASIA LIMITED (09367186) is an active UK company. incorporated on 24 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. LB ASIA LIMITED has been registered for 11 years. Current directors include SEWELL, Karen Anne, THOMPSON, Ciaran Michael.

Company Number
09367186
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
SEWELL, Karen Anne, THOMPSON, Ciaran Michael
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LB ASIA LIMITED

LB ASIA LIMITED is an active company incorporated on 24 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. LB ASIA LIMITED was registered 11 years ago.(SIC: 71122)

Status

active

Active since 11 years ago

Company No

09367186

LTD Company

Age

11 Years

Incorporated 24 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

Avalon House 72, Lower Mortlake Road Richmond TW9 2JY United Kingdom
From: 23 November 2016To: 3 August 2021
Roberts House 103-105 Hammersmith Road London W14 0QH United Kingdom
From: 4 June 2015To: 23 November 2016
103-105 Roberts House Hammersmith Road London W14 0QH
From: 24 December 2014To: 4 June 2015
Timeline

18 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Funding Round
Mar 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
May 20
Loan Cleared
Jul 20
Director Joined
Aug 20
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SEWELL, Karen

Active
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 08 Mar 2022

SEWELL, Karen Anne

Active
70 Chancery Lane, LondonWC2A 1AF
Born December 1975
Director
Appointed 12 Dec 2022

THOMPSON, Ciaran Michael

Active
70 Chancery Lane, LondonWC2A 1AF
Born February 1969
Director
Appointed 05 Jul 2019

D'AGOSTA, Jeffrey Alan

Resigned
412 Mount Kemble Avenue, Morristown07962-1946
Secretary
Appointed 09 Nov 2016
Resigned 30 Aug 2019

HAACK, Malcolm Theodore

Resigned
72, Lower Mortlake Road, RichmondTW9 2JY
Secretary
Appointed 09 Nov 2016
Resigned 24 Apr 2017

REAP, Michael

Resigned
103-105 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 24 Dec 2014
Resigned 09 Nov 2016

THOMPSON, Ciaran Michael

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 30 Aug 2019
Resigned 08 Mar 2022

BACH, James

Resigned
72, Lower Mortlake Road, RichmondTW9 2JY
Born October 1951
Director
Appointed 24 Dec 2014
Resigned 05 Jul 2019

BILEK, Petr

Resigned
Boulogne- Billancourt92100
Born October 1964
Director
Appointed 03 Aug 2020
Resigned 12 Dec 2022

DUNN, Erik

Resigned
103-105 Hammersmith Road, LondonW14 0QH
Born April 1970
Director
Appointed 24 Dec 2014
Resigned 31 Mar 2016

GREENSPAN, Daniel James

Resigned
72, Lower Mortlake Road, RichmondTW9 2JY
Born April 1975
Director
Appointed 05 Jul 2019
Resigned 03 Oct 2019

LASSARAT, Margaret

Resigned
72, Lower Mortlake Road, RichmondTW9 2JY
Born July 1965
Director
Appointed 11 Jan 2016
Resigned 05 Jul 2019

LEWIS, Nigel Charles

Resigned
103-105 Hammersmith Road, LondonW14 0QH
Born October 1950
Director
Appointed 24 Dec 2014
Resigned 31 Mar 2016

MCKINNON, Luke

Resigned
103-105 Hammersmith Road, LondonW14 0QH
Born March 1964
Director
Appointed 24 Dec 2014
Resigned 11 Jan 2016

SKINNER, Peter John Andrew

Resigned
72, Lower Mortlake Road, RichmondTW9 2JY
Born October 1972
Director
Appointed 01 Apr 2016
Resigned 15 Apr 2020

Persons with significant control

1

70 Chancery Lane, LondonWC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Memorandum Articles
2 September 2020
MAMA
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Memorandum Articles
23 July 2015
MAMA
Resolution
15 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 December 2014
NEWINCIncorporation