ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lebc Holdings Limited

Lebc Holdings Limited is an active company incorporated on 10 May 2000 with the registered office located in London, Greater London. Lebc Holdings Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03989438
Private limited company
Age
25 years
Incorporated 10 May 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (8 days remaining)
Address
4 Matthew Parker Street
5th Floor
London
SW1H 9NP
England
Address changed on 20 May 2025 (5 months ago)
Previous address was Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England
Telephone
01132321100
Email
Available in Endole App
People
Officers
5
Shareholders
23
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1967
Director • Accountant • British • Lives in UK • Born in May 1975
Director • British • Lives in UK • Born in Sep 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.P.Marsh & Company Limited
Oliver Charles James Bogue is a mutual person.
Active
Active
Titan Wealth Planning Ltd
Derek George Miles is a mutual person.
Active
Ec3 Brokers Group Limited
Oliver Charles James Bogue is a mutual person.
Active
B.P. Marsh (North America) Limited
Oliver Charles James Bogue is a mutual person.
Active
Devonshire Uw Topco Limited
Oliver Charles James Bogue is a mutual person.
Active
Lebc Group Limited
Oliver Charles James Bogue, Mr Jonathan Stuart Newman, and 1 more are mutual people.
In Administration
Lebc Hummingbird Limited
Derek George Miles is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£282
Decreased by £5.81M (-100%)
Turnover
Unreported
Decreased by £15.32M (-100%)
Employees
Unreported
Decreased by 142 (-100%)
Total Assets
£5.71M
Decreased by £6.11M (-52%)
Total Liabilities
-£6.38M
Increased by £2.18M (+52%)
Net Assets
-£671.92K
Decreased by £8.29M (-109%)
Debt Ratio (%)
112%
Increased by 76.23% (+214%)
Latest Activity
Accounting Period Extended
4 Months Ago on 16 Jun 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Inspection Address Changed
5 Months Ago on 20 May 2025
Julie Anne Bignell Resigned
8 Months Ago on 29 Jan 2025
Mrs Julie Anne Bignell Appointed
10 Months Ago on 29 Nov 2024
Sinead O'haire Resigned
10 Months Ago on 29 Nov 2024
Jonathan Stuart Newman Resigned
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 2 May 2024
Ms Sinead O'haire Appointed
1 Year 6 Months Ago on 16 Apr 2024
Get Credit Report
Discover Lebc Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Solvency Statement dated 31/07/25
Submitted on 18 Aug 2025
Statement of capital on 7 August 2025
Submitted on 18 Aug 2025
Previous accounting period extended from 30 September 2024 to 31 January 2025
Submitted on 16 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 20 May 2025
Register inspection address has been changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Matthew Parker Street London SW1H 9NP
Submitted on 20 May 2025
Termination of appointment of Julie Anne Bignell as a secretary on 29 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Sinead O'haire as a secretary on 29 November 2024
Submitted on 4 Dec 2024
Appointment of Mrs Julie Anne Bignell as a secretary on 29 November 2024
Submitted on 4 Dec 2024
Termination of appointment of Jonathan Stuart Newman as a director on 5 September 2024
Submitted on 11 Sep 2024
Change of share class name or designation
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year