Company NameLBH Services UK Limited
DirectorSheikh Sultan Bin Jassim Al-Thani
Company StatusActive
Company Number06766150
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)
Previous Names3

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameSheikh Sheikh Sultan Bin Jassim Al-Thani
Date of BirthJune 1967 (Born 56 years ago)
NationalityQatari
StatusCurrent
Appointed08 December 2008(4 days after company formation)
Appointment Duration15 years, 4 months
RoleAdviser
Country of ResidenceQatar
Correspondence Address4th Floor 50 Curzon Street
London
W1J 7UW
Director NameMr John Sidney Sullivan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RolePrivate Secretary
Country of ResidenceEngland
Correspondence Address1 The Avenue
West Wickham
Kent
BR4 0DX
Secretary NameMr John Sidney Sullivan
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
West Wickham
Kent
BR4 0DX

Location

Registered Address4th Floor
50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Marsh Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,718,540
Cash£94,547
Current Liabilities£3,813,087

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 April 2022Director's details changed for H.E. Sheikh Sultan Bin Jassim Al-Thani on 22 April 2022 (2 pages)
22 April 2022Director's details changed for Sheikh Sultan Bin Jassim Al-Thani on 21 April 2022 (2 pages)
20 April 2022Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 19 April 2022 (2 pages)
19 April 2022Registered office address changed from 50 Curzon Street London W1J 7UW to 4th Floor 50 Curzon Street London W1J 7UW on 19 April 2022 (1 page)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 May 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
9 February 2021Termination of appointment of John Sidney Sullivan as a secretary on 1 December 2020 (1 page)
14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
13 November 2015Registered office address changed from 12 Stanhope Gate London W1K 1AW to 50 Curzon Street London W1J 7UW on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 12 Stanhope Gate London W1K 1AW to 50 Curzon Street London W1J 7UW on 13 November 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
10 October 2014Registered office address changed from 12 Stanhope Gate London W1K 1AW England to 12 Stanhope Gate London W1K 1AW on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 12 Stanhope Gate London W1K 1AW England to 12 Stanhope Gate London W1K 1AW on 10 October 2014 (2 pages)
9 October 2014Registered office address changed from 1 Pall Mall East London SW1Y 5AU to 12 Stanhope Gate London W1K 1AW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1 Pall Mall East London SW1Y 5AU to 12 Stanhope Gate London W1K 1AW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1 Pall Mall East London SW1Y 5AU to 12 Stanhope Gate London W1K 1AW on 9 October 2014 (1 page)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
8 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
8 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 4 February 2013 (1 page)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 1 October 2009 (2 pages)
8 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 1 October 2009 (2 pages)
8 February 2011Director's details changed for H E Sheikh Sultan Bin Jassim Al-Thani on 1 October 2009 (2 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed (2 pages)
19 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Mr John Sidney Sullivan on 1 October 2009 (1 page)
19 February 2010Director's details changed (2 pages)
19 February 2010Secretary's details changed for Mr John Sidney Sullivan on 1 October 2009 (1 page)
19 February 2010Secretary's details changed for Mr John Sidney Sullivan on 1 October 2009 (1 page)
19 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU on 15 December 2009 (1 page)
20 June 2009Company name changed mbk services uk LIMITED\certificate issued on 24/06/09 (2 pages)
20 June 2009Company name changed mbk services uk LIMITED\certificate issued on 24/06/09 (2 pages)
2 June 2009Company name changed metro lbh LIMITED\certificate issued on 06/06/09 (2 pages)
2 June 2009Company name changed metro lbh LIMITED\certificate issued on 06/06/09 (2 pages)
6 May 2009Company name changed kite employment services LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed kite employment services LIMITED\certificate issued on 07/05/09 (2 pages)
4 April 2009Appointment terminated director john sidney sullivan (1 page)
4 April 2009Appointment terminated director john sidney sullivan (1 page)
4 April 2009Director appointed h e sheikh sultan bin jassim al-thani (2 pages)
4 April 2009Director appointed h e sheikh sultan bin jassim al-thani (2 pages)
4 December 2008Incorporation (18 pages)
4 December 2008Incorporation (18 pages)