Background WavePink WaveYellow Wave

LOBCO LTD (12306886)

LOBCO LTD (12306886) is an active UK company. incorporated on 11 November 2019. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOBCO LTD has been registered for 6 years. Current directors include ASH, Nathan James, O'BRIEN, Liz Mary, O'BRIEN, Paul John.

Company Number
12306886
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
2 St. John Street, Chester, CH1 1DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASH, Nathan James, O'BRIEN, Liz Mary, O'BRIEN, Paul John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOBCO LTD

LOBCO LTD is an active company incorporated on 11 November 2019 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOBCO LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12306886

LTD Company

Age

6 Years

Incorporated 11 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

2 St. John Street Chester, CH1 1DA,

Previous Addresses

2 st. John Street Chester CH1 1AA United Kingdom
From: 2 June 2020To: 3 November 2020
Ground Floor Suite, Pulford House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP United Kingdom
From: 11 November 2019To: 2 June 2020
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Jul 22
Director Joined
Jan 23
Owner Exit
Nov 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ASH, Nathan James

Active
St. John Street, ChesterCH1 1DA
Born June 1987
Director
Appointed 26 Jan 2023

O'BRIEN, Liz Mary

Active
St. John Street, ChesterCH1 1DA
Born June 1967
Director
Appointed 11 Nov 2019

O'BRIEN, Paul John

Active
St. John Street, ChesterCH1 1DA
Born July 1967
Director
Appointed 11 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Fox Lodge Woods, Ratoath

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2023
La Route Des Camps, GuernseyGY4 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022
Ceased 14 Apr 2023

Mrs Liz Mary O'Brien

Ceased
St. John Street, ChesterCH1 1DA
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2019
NEWINCIncorporation