Company NameLHBD Holding Limited
DirectorHeinrich Lange
Company StatusLiquidation
Company Number06939137
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Heinrich Lange
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2021(12 years after company formation)
Appointment Duration2 years, 10 months
RoleSenior Director Sales Northern Europe - Lufthansa
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed24 May 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMarianne Sammann
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleGeneral Manager Uk And Ireland For Lufthansa
Country of ResidenceUnited Kingdom
Correspondence AddressLon Ea Heathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
UB7 0DQ
Director NameMr John Maynard Hardy Ellison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameDirk Schreier
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2011(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLon Ea Heathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
UB7 0DQ
Director NameMr Christian Schindler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2012(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLon Ea Heathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
UB7 0DQ
Director NameWolfgang Faessle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2012(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2016)
RoleVice President International Business Services
Country of ResidenceGermany
Correspondence AddressDeutsche Lufthansa Ag Cgn Rs
Von-Gablenz-Str 2-6
Koln
50679
Germany
Director NameMr Andreas Koester
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed15 August 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2021)
RoleSnr Dir Sales Uk/Ireland/Iceland, Lufthansa Group
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 2 284 Bath Road
West Drayton
Middlesex
UB7 0DQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.4k at £1Deutsche Lufthansa Ag
96.04%
Ordinary A
100 at £1Deutsche Lufthansa Ag
3.96%
Ordinary B

Financials

Year2014
Net Worth-£6,052,432
Cash£11,813
Current Liabilities£11,215

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Filing History

27 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-13
(2 pages)
27 March 2023Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 March 2023 (2 pages)
27 March 2023Appointment of a voluntary liquidator (3 pages)
27 March 2023Declaration of solvency (5 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
22 June 2022Appointment of Mr Heinrich Lange as a director on 1 July 2021 (2 pages)
21 June 2022Termination of appointment of Andreas Koester as a director on 1 July 2021 (1 page)
18 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
17 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (283 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
4 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (258 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
12 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
12 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (244 pages)
12 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (232 pages)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (7 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (202 pages)
14 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
14 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (202 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
8 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (4 pages)
8 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (4 pages)
7 November 2016Full accounts made up to 31 December 2015 (19 pages)
7 November 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Appointment of Mr Andreas Koester as a director on 15 August 2016 (2 pages)
28 September 2016Appointment of Mr Andreas Koester as a director on 15 August 2016 (2 pages)
27 September 2016Termination of appointment of Christian Schindler as a director on 15 August 2016 (1 page)
27 September 2016Termination of appointment of Christian Schindler as a director on 15 August 2016 (1 page)
30 June 2016Termination of appointment of Wolfgang Faessle as a director on 23 June 2016 (1 page)
30 June 2016Termination of appointment of Wolfgang Faessle as a director on 23 June 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,526
(8 pages)
22 June 2016Secretary's details changed for Mitre Secretaries Limited on 24 May 2013 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,526
(8 pages)
22 June 2016Secretary's details changed for Mitre Secretaries Limited on 24 May 2013 (1 page)
21 June 2016Register inspection address has been changed from C/O Lufthansa German Airlines London Ea Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ England to Cannon Place Cannon Street London EC4N 6AF (1 page)
21 June 2016Register inspection address has been changed from C/O Lufthansa German Airlines London Ea Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ England to Cannon Place Cannon Street London EC4N 6AF (1 page)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,526
(8 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,526
(8 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,526
(8 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,526
(8 pages)
6 June 2014Full accounts made up to 31 December 2013 (16 pages)
6 June 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
19 June 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register inspection address has been changed (1 page)
6 June 2013Registered office address changed from Lufthansa German Airlines Lon Ea, Heathrow Boulevard 2, 284 Bath Road Sipson West Drayton UB7 0DQ on 6 June 2013 (1 page)
6 June 2013Appointment of Mitre Secretaries Limited as a secretary (2 pages)
6 June 2013Appointment of Mitre Secretaries Limited as a secretary (2 pages)
6 June 2013Registered office address changed from Lufthansa German Airlines Lon Ea, Heathrow Boulevard 2, 284 Bath Road Sipson West Drayton UB7 0DQ on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Lufthansa German Airlines Lon Ea, Heathrow Boulevard 2, 284 Bath Road Sipson West Drayton UB7 0DQ on 6 June 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (15 pages)
10 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (15 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,526
(5 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,526
(5 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,526
(5 pages)
27 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 2,521.00
(5 pages)
27 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 2,521.00
(5 pages)
18 April 2012Termination of appointment of John Ellison as a director (2 pages)
18 April 2012Termination of appointment of John Ellison as a director (2 pages)
18 April 2012Appointment of Wolfgang Faessle as a director (3 pages)
18 April 2012Appointment of Wolfgang Faessle as a director (3 pages)
12 April 2012Termination of appointment of Dirk Schreier as a director (2 pages)
12 April 2012Appointment of Christian Schindler as a director (3 pages)
12 April 2012Appointment of Christian Schindler as a director (3 pages)
12 April 2012Termination of appointment of Dirk Schreier as a director (2 pages)
6 December 2011Appointment of Dirk Schreier as a director (3 pages)
6 December 2011Appointment of Dirk Schreier as a director (3 pages)
28 November 2011Termination of appointment of Marianne Sammann as a director (2 pages)
28 November 2011Termination of appointment of Marianne Sammann as a director (2 pages)
13 October 2011Full accounts made up to 31 December 2010 (17 pages)
13 October 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (15 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (15 pages)
14 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2,271
(7 pages)
14 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 2,271
(7 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
20 July 2010Director's details changed for Marianne Sammann on 19 June 2010 (3 pages)
20 July 2010Director's details changed for Marianne Sammann on 19 June 2010 (3 pages)
7 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 765
(7 pages)
7 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 765
(7 pages)
22 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
22 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
16 November 2009Resolutions
  • RES13 ‐ Conflict of interest 23/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 November 2009Resolutions
  • RES13 ‐ Conflict of interest 23/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
31 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 930
(6 pages)
31 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 565
(6 pages)
31 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 930
(6 pages)
31 October 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 565
(6 pages)
14 July 2009Director appointed john maynard hardy ellison (2 pages)
14 July 2009Director appointed john maynard hardy ellison (2 pages)
10 July 2009Statement of affairs (8 pages)
10 July 2009Statement of affairs (8 pages)
10 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
10 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
19 June 2009Incorporation (28 pages)
19 June 2009Incorporation (28 pages)