Background WavePink WaveYellow Wave

LBA MIDCO 2 LIMITED (10696773)

LBA MIDCO 2 LIMITED (10696773) is an active UK company. incorporated on 29 March 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LBA MIDCO 2 LIMITED has been registered for 8 years. Current directors include HODDER, Vincent John, IVES, Damian, SYMONDS, Justin Paul and 1 others.

Company Number
10696773
Status
active
Type
ltd
Incorporated
29 March 2017
Age
8 years
Address
Whitehouse Lane, Leeds, LS19 7TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODDER, Vincent John, IVES, Damian, SYMONDS, Justin Paul, TONG, Alexander William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBA MIDCO 2 LIMITED

LBA MIDCO 2 LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LBA MIDCO 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10696773

LTD Company

Age

8 Years

Incorporated 29 March 2017

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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

AGHOCO 1523 LIMITED
From: 29 March 2017To: 31 March 2017
Contact
Address

Whitehouse Lane Leeds, LS19 7TU,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 29 March 2017To: 7 April 2017
Timeline

40 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Apr 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
May 19
Director Joined
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
Funding Round
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Funding Round
Jan 22
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

WHARFE, Kunaal James

Active
LeedsLS19 7TU
Secretary
Appointed 23 Mar 2023

HODDER, Vincent John

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

IVES, Damian

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

SYMONDS, Justin Paul

Active
9 Bressenden Place, LondonSW1E 5BY
Born January 1967
Director
Appointed 25 Sept 2025

TONG, Alexander William

Active
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

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 29 Mar 2017
Resigned 05 Apr 2017

CRAVEN, David Gerald

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

DAVY, Michael Robert

Resigned
Wigmore Street, LondonW1U 1FB
Born January 1961
Director
Appointed 05 Apr 2017
Resigned 08 Nov 2017

FERGUSON, Graeme Peter

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

FOX, Patrick Adam Charles

Resigned
Wigmore Street, LondonW1U 1FB
Born August 1958
Director
Appointed 05 Apr 2017
Resigned 08 Nov 2017

FRENCH, Paul David

Resigned
LeedsLS19 7TU
Born March 1980
Director
Appointed 05 Apr 2017
Resigned 29 Aug 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 29 Mar 2017
Resigned 05 Apr 2017

LAWS, David

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

MCBREEN, Niamh Ann

Resigned
LeedsLS19 7TU
Born July 1971
Director
Appointed 08 Nov 2017
Resigned 14 Dec 2017

PARKIN, John

Resigned
LeedsLS19 7TU
Born September 1954
Director
Appointed 05 Apr 2017
Resigned 25 May 2017

REES, Hywel Gwyn

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

STANLEY, Damian Philip

Resigned
LeedsLS19 7TU
Born November 1973
Director
Appointed 08 Nov 2017
Resigned 13 Dec 2017

WHITBY, Simon

Resigned
LeedsLS19 7TU
Born November 1964
Director
Appointed 01 May 2019
Resigned 29 Feb 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Mar 2017
Resigned 05 Apr 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 29 Mar 2017
Resigned 05 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
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 07 Apr 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
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
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 October 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
26 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Resolution
31 March 2017
RESOLUTIONSResolutions
Incorporation Company
29 March 2017
NEWINCIncorporation