Company NameLBGH Limited
Company StatusActive
Company Number12360697
CategoryPrivate Limited Company
Incorporation Date12 December 2019(4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Middleton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E2, The Octagon 2nd Floor Middleborough
Colchester
CO1 1TG
Director NameMr Stuart Francis Sheldrick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E2, The Octagon 2nd Floor Middleborough
Colchester
CO1 1TG
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(3 years, 7 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E2, The Octagon 2nd Floor Middleborough
Colchester
CO1 1TG
Director NameMr Paul Mustoe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E2, The Octagon 2nd Floor Middleborough
Colchester
CO1 1TG
Director NameMr Stuart Francis Sheldrick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(12 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E2, The Octagon 2nd Floor Middleborough
Colchester
CO1 1TG
Director NameMr Chris Annis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E2, The Octagon 2nd Floor Middleborough
Colchester
CO1 1TG

Location

Registered AddressSuite E2, The Octagon
2nd Floor Middleborough
Colchester
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

13 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 March 2024Memorandum and Articles of Association (29 pages)
11 March 2024Registration of charge 123606970001, created on 7 March 2024 (59 pages)
5 March 2024Notification of Blue Bidco (Guernsey) Limited as a person with significant control on 11 May 2023 (2 pages)
28 February 2024Cessation of Blue Bidco (Guernsey) Limited as a person with significant control on 11 May 2023 (1 page)
12 February 2024Appointment of Mr Robert John Harden as a director on 25 July 2023 (2 pages)
5 November 2023Confirmation statement made on 1 October 2023 with updates (6 pages)
25 October 2023Director's details changed (2 pages)
10 June 2023Memorandum and Articles of Association (29 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 May 2023Cessation of Paul Mustoe as a person with significant control on 11 May 2023 (1 page)
26 May 2023Notification of Blue Bidco (Guernsey) Limited as a person with significant control on 11 May 2023 (2 pages)
26 May 2023Termination of appointment of Chris Annis as a director on 11 May 2023 (1 page)
26 May 2023Cessation of Christopher David Annis as a person with significant control on 11 May 2023 (1 page)
26 May 2023Termination of appointment of Paul Mustoe as a director on 11 May 2023 (1 page)
26 May 2023Appointment of Mr Stuart Sheldrick as a director on 11 May 2023 (2 pages)
26 May 2023Cessation of Mark Middleton as a person with significant control on 11 May 2023 (1 page)
11 May 2023Group of companies' accounts made up to 31 August 2022 (40 pages)
16 November 2022Confirmation statement made on 1 October 2022 with updates (6 pages)
6 May 2022Group of companies' accounts made up to 31 August 2021 (41 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
16 September 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 1,000.08
(4 pages)
7 September 2021Particulars of variation of rights attached to shares (2 pages)
7 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2021Change of share class name or designation (2 pages)
7 September 2021Memorandum and Articles of Association (29 pages)
6 September 2021Purchase of own shares. (3 pages)
18 June 2021Change of details for Mr Mark Middleton as a person with significant control on 29 January 2021 (2 pages)
18 June 2021Change of details for Mr Paul Mustoe as a person with significant control on 29 January 2021 (2 pages)
15 April 2021Memorandum and Articles of Association (27 pages)
15 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 April 2021Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page)
12 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2021Memorandum and Articles of Association (27 pages)
29 January 2021Notification of Christopher David Annis as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
29 January 2021Notification of Mark Middleton as a person with significant control on 29 January 2021 (2 pages)
11 December 2020Termination of appointment of Stuart Francis Sheldrick as a director on 9 December 2020 (1 page)
9 December 2020Appointment of Mr Mark Middleton as a director on 9 December 2020 (2 pages)
9 December 2020Appointment of Mr Stuart Francis Sheldrick as a director on 9 December 2020 (2 pages)
9 December 2020Appointment of Mr Chris Annis as a director on 9 December 2020 (2 pages)
12 December 2019Incorporation
Statement of capital on 2019-12-12
  • GBP 10.02
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)