LEBC HOLDINGS LIMITED - BRISTOL


Company Profile Company Filings

Overview

LEBC HOLDINGS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
LEBC HOLDINGS LIMITED was incorporated 24 years ago on 10/05/2000 and has the registered number: 03989438. The accounts status is GROUP and accounts are next due on 30/06/2024.

LEBC HOLDINGS LIMITED - BRISTOL

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

SEVENTH FLOOR EAST WING, 3 TEMPLE QUAY
BRISTOL
BS1 6DZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OLIVER CHARLES JAMES BOGUE Sep 1987 British Director 2018-02-02 CURRENT
MR. JONATHAN STUART NEWMAN May 1975 British Director 2019-12-09 CURRENT
MS SINEAD O'HAIRE Secretary 2024-04-16 CURRENT
DEREK GEORGE MILES Sep 1967 British Director 2020-09-10 CURRENT
MD SECRETARIES LIMITED Corporate Nominee Secretary 2000-05-10 UNTIL 2000-09-14 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Secretary 2000-05-10 UNTIL 2000-05-10 RESIGNED
PETER CATT Sep 1947 British Secretary 2000-09-14 UNTIL 2001-02-22 RESIGNED
MR DAVID STANLEY KAYE British Secretary 2004-04-15 UNTIL 2016-01-01 RESIGNED
MR NIGEL ANDREW STALLWORTHY Oct 1959 British Secretary 2001-02-22 UNTIL 2004-04-15 RESIGNED
MS CAMILLA SARAH KENYON Mar 1973 British Director 2016-03-16 UNTIL 2019-08-22 RESIGNED
DAVID VINCENT PIZZEY Oct 1949 British Director 2001-10-01 UNTIL 2004-04-15 RESIGNED
MR BRIAN PETER MARSH Feb 1941 British Director 2010-04-27 UNTIL 2011-07-20 RESIGNED
MR ANGUS WILLIAM MCCALLUM Mar 1954 British Director 2011-08-11 UNTIL 2014-01-31 RESIGNED
JOHN MCVICAR May 1961 British Director 2008-06-20 UNTIL 2021-03-30 RESIGNED
JACK MCVITIE Sep 1962 British Director 2000-09-14 UNTIL 2020-09-01 RESIGNED
MR JONATHAN STUART NEWMAN May 1975 British Director 2014-03-17 UNTIL 2016-03-16 RESIGNED
MR PETER THOMAS SHELTON Jul 1947 English Director 2011-01-26 UNTIL 2012-06-12 RESIGNED
MD DIRECTORS LIMITED Corporate Nominee Director 2000-05-10 UNTIL 2000-09-14 RESIGNED
MR BRIAN RAVEN Apr 1956 British Director 2022-06-01 UNTIL 2023-08-08 RESIGNED
MR NIGEL ANDREW STALLWORTHY Oct 1959 British Director 2000-09-14 UNTIL 2014-01-31 RESIGNED
MR DERMID MARTIN STRAIN Jan 1962 British Director 2014-05-01 UNTIL 2019-04-08 RESIGNED
MR DANIEL JOHN TOPPING Mar 1984 British Director 2011-08-03 UNTIL 2014-03-17 RESIGNED
MR RICHARD BRIAN WILTON Feb 1951 British Director 2020-06-01 UNTIL 2024-04-15 RESIGNED
MR RAJESH SAVJI LADWA Nov 1977 British Director 2019-12-09 UNTIL 2024-04-15 RESIGNED
LILLIAN KAY FORRESTER INGRAM Dec 1957 British Director 2018-12-10 UNTIL 2021-07-16 RESIGNED
SANJIV KARIA Dec 1965 British Director 2015-07-21 UNTIL 2019-12-09 RESIGNED
RICHARD PAUL HORTON Apr 1952 British Director 2010-01-21 UNTIL 2012-01-13 RESIGNED
MR RICHARD FRANCIS Feb 1961 British Director 2018-12-10 UNTIL 2020-04-30 RESIGNED
MS JULLIET KATHLEEN NATASHA DUNBAR Jan 1970 British Director 2007-04-10 UNTIL 2018-08-30 RESIGNED
MR GERARD BERNARD MICHAEL JOHN DUFFICY Nov 1963 British Director 2004-04-15 UNTIL 2008-06-20 RESIGNED
PETER CATT Sep 1947 British Director 2000-09-14 UNTIL 2001-02-22 RESIGNED
MR ANTHONY MAX CAPLAN Apr 1956 British Director 2021-04-27 UNTIL 2022-04-29 RESIGNED
RICHARD BURGE Apr 1958 British Director 2019-06-27 UNTIL 2020-04-30 RESIGNED
MR CHARLES ROY BRYANT Mar 1970 British Director 2010-01-21 UNTIL 2012-06-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tavistock Investments Plc 2022-06-07 Ascot   Voting rights 25 to 50 percent
Mr Jack Mcvitie 2016-04-06 - 2020-09-01 9/1962 Edinburgh   Voting rights 25 to 50 percent
B.P. Marsh & Company Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CFP SOFTWARE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
CORE ESTATES LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
REAL ESTATE TECHNOLOGY LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
PSG WEB SERVICES LIMITED LONDON ENGLAND Active DORMANT 62020 - Information technology consultancy activities
VEBRA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HOMETRACK.CO.UK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
WEBSKY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
LEBC GROUP LIMITED LONDON In... FULL 64999 - Financial intermediation not elsewhere classified
VEBRA SOLUTIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
VEBRA INVESTMENTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ZOOPLA LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
LIFE'S GREAT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
JUPIX LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
HLIX LIMITED LONDON Active -... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
MOVEIT NETWORK LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
WALSINGHAM HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHERWELL YORK ROAD LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ZPG PROPERTY SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
ZEPHYR BIDCO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEBC HUMMINGBIRD LIMITED BRISTOL ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MONTPELIER PENSION TRUSTEES LIMITED BRISTOL Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
MOSSCLIFF POWER 3 LIMITED BRISTOL ENGLAND Active FULL 35110 - Production of electricity
MOSSCLIFF POWER 2 LIMITED BRISTOL Active FULL 35110 - Production of electricity
MOSSCLIFF POWER 6 LIMITED BRISTOL Active FULL 35110 - Production of electricity
MOSSCLIFF POWER 7 LIMITED BRISTOL Active FULL 35110 - Production of electricity
MOSSCLIFF POWER 10 LIMITED BRISTOL Active FULL 35110 - Production of electricity
KMR ENTERPRISES LTD BRISTOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WIND ENERGY THREE LIMITED BRISTOL Active SMALL 35110 - Production of electricity