Background WavePink WaveYellow Wave

LBG HOLDCO LIMITED (13558554)

LBG HOLDCO LIMITED (13558554) is an active UK company. incorporated on 10 August 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LBG HOLDCO LIMITED has been registered for 4 years. Current directors include SINGER, Darren David, SOLOMOU, Alexander William.

Company Number
13558554
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 years
Address
20 Dale Street, Manchester, M1 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINGER, Darren David, SOLOMOU, Alexander William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LBG HOLDCO LIMITED

LBG HOLDCO LIMITED is an active company incorporated on 10 August 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LBG HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13558554

LTD Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

PROJECT APOLLO MIDCO LIMITED
From: 21 October 2021To: 19 November 2021
AGHOCO 2094 LIMITED
From: 10 August 2021To: 21 October 2021
Contact
Address

20 Dale Street Manchester, M1 1EZ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 August 2021To: 11 November 2021
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Capital Update
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SINGER, Darren David

Active
Dale Street, ManchesterM1 1EZ
Born February 1969
Director
Appointed 09 Mar 2026

SOLOMOU, Alexander William

Active
Dale Street, ManchesterM1 1EZ
Born December 1990
Director
Appointed 21 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Aug 2021
Resigned 21 Oct 2021

CROSTON, Timothy John

Resigned
Dale Street, ManchesterM1 1EZ
Born May 1963
Director
Appointed 25 Nov 2021
Resigned 31 May 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 10 Aug 2021
Resigned 21 Oct 2021

JARVIS, Richard Mark

Resigned
Dale Street, ManchesterM1 1EZ
Born January 1974
Director
Appointed 31 May 2023
Resigned 12 Feb 2025

WILSON, David John

Resigned
Dale Street, ManchesterM1 1EZ
Born March 1962
Director
Appointed 12 Feb 2025
Resigned 20 Mar 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Aug 2021
Resigned 21 Oct 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Aug 2021
Resigned 21 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Dale Street, ManchesterM1 1EZ

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 2021
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 10 Aug 2021
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 November 2021
SH19Statement of Capital
Legacy
25 November 2021
SH20SH20
Legacy
25 November 2021
CAP-SSCAP-SS
Resolution
25 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2021
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
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2021
NEWINCIncorporation