Background WavePink WaveYellow Wave

LBM PH LIMITED (13239791)

LBM PH LIMITED (13239791) is an active UK company. incorporated on 2 March 2021. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. LBM PH LIMITED has been registered for 5 years. Current directors include PEREIRA, Angelino Norberto, PEREIRA, Enrique, PEREIRA, Katia Theresa and 1 others.

Company Number
13239791
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PEREIRA, Angelino Norberto, PEREIRA, Enrique, PEREIRA, Katia Theresa, PEREIRA, Nelita De Castro
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBM PH LIMITED

LBM PH LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. LBM PH LIMITED was registered 5 years ago.(SIC: 56102)

Status

active

Active since 5 years ago

Company No

13239791

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

Apartment 3 49a St. Pauls Street Leeds West Yorkshire LS1 2TE England
From: 3 March 2022To: 14 November 2025
D4 Josephs Well Hanover Walk Leeds LS3 1AB England
From: 11 November 2021To: 3 March 2022
32 Park Cross Street Leeds LS1 2QH England
From: 2 March 2021To: 11 November 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Oct 25
Director Joined
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PEREIRA, Angelino Norberto

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born July 1974
Director
Appointed 01 Mar 2022

PEREIRA, Enrique

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born February 2000
Director
Appointed 06 Feb 2026

PEREIRA, Katia Theresa

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born June 1997
Director
Appointed 04 Mar 2022

PEREIRA, Nelita De Castro

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born September 1972
Director
Appointed 01 Mar 2022

GALANTINO, Fulvio Alex

Resigned
Park Cross Street, LeedsLS1 2QH
Born May 1975
Director
Appointed 02 Mar 2021
Resigned 01 Mar 2022

GALANTINO, Katie

Resigned
Park Cross Street, LeedsLS1 2QH
Born June 1983
Director
Appointed 02 Mar 2021
Resigned 01 Mar 2022

Persons with significant control

6

1 Active
5 Ceased
49a St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025
Apartment 3, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 04 Aug 2025
49a St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 01 Mar 2022
Hanover Walk, LeedsLS3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 01 Mar 2022

Mr Fulvio Alex Galantino

Ceased
Park Cross Street, LeedsLS1 2QH
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 02 Mar 2021
Ceased 02 Mar 2021

Mrs Katie Galantino

Ceased
Park Cross Street, LeedsLS1 2QH
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 02 Mar 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2021
NEWINCIncorporation