Background WavePink WaveYellow Wave

LBA SERVICES LIMITED (09400312)

LBA SERVICES LIMITED (09400312) is an active UK company. incorporated on 21 January 2015. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LBA SERVICES LIMITED has been registered for 11 years. Current directors include HODDER, Vincent John, IVES, Damian, TONG, Alexander William.

Company Number
09400312
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Leeds Bradford International Airport Whitehouse Lane, Leeds, LS19 7TU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HODDER, Vincent John, IVES, Damian, TONG, Alexander William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBA SERVICES LIMITED

LBA SERVICES LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LBA SERVICES LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09400312

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LBA SECURITY SERVICES LIMITED
From: 26 February 2016To: 20 November 2017
LEEDS REGION AIRPORT LIMITED
From: 21 January 2015To: 26 February 2016
Contact
Address

Leeds Bradford International Airport Whitehouse Lane Yeadon Leeds, LS19 7TU,

Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Sept 15
Loan Secured
Mar 16
Loan Secured
May 17
Loan Cleared
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Jun 21
Director Joined
Jul 21
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WHARFE, Kunaal James

Active
Whitehouse Lane, LeedsLS19 7TU
Secretary
Appointed 23 Mar 2023

HODDER, Vincent John

Active
Whitehouse Lane, LeedsLS19 7TU
Born January 1971
Director
Appointed 01 Feb 2021

IVES, Damian

Active
Whitehouse Lane, LeedsLS19 7TU
Born July 1968
Director
Appointed 01 Mar 2020

TONG, Alexander William

Active
Whitehouse Lane, LeedsLS19 7TU
Born May 1984
Director
Appointed 01 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 18 Oct 2018
Resigned 23 Mar 2023

CRAVEN, David Gerald

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born May 1961
Director
Appointed 24 Feb 2020
Resigned 17 Mar 2020

FERGUSON, Graeme Peter

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born January 1978
Director
Appointed 09 Sept 2020
Resigned 11 Sept 2025

FRENCH, Paul David

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born March 1980
Director
Appointed 21 Jan 2015
Resigned 29 Aug 2019

GORNALL, David

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born June 1961
Director
Appointed 21 Jan 2015
Resigned 17 Aug 2015

HALLWOOD, Tony

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born November 1956
Director
Appointed 21 Jan 2015
Resigned 14 Jun 2017

LAWS, David

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born November 1957
Director
Appointed 25 May 2017
Resigned 30 Apr 2019

PARKIN, John

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born September 1954
Director
Appointed 21 Jan 2015
Resigned 25 May 2017

REES, Hywel Gwyn

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born February 1972
Director
Appointed 20 May 2019
Resigned 31 Jan 2021

WHITBY, Simon

Resigned
Whitehouse Lane, LeedsLS19 7TU
Born November 1964
Director
Appointed 21 Jan 2015
Resigned 29 Feb 2020

Persons with significant control

1

Yeadon, LeedsLS19 7TU

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

62

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
22 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Resolution
5 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 October 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 May 2017
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Resolution
11 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Move Registers To Sail Company With New Address
26 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2015
NEWINCIncorporation