Company NameLBSH Limited
Company StatusDissolved
Company Number06981650
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 7 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter David Hickman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameGideon David Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 07 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameMr Charles Richard Jacobs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2016(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2009(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameDavid Watson Cheyne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne
Silk Street
London
EC2Y 8HQ
Director NameRichard Irving Watson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleDirector Of Business Process
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameSimon James Davies
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Silk Street
London
EC2Y 8HQ
Director NameRobert James Elliott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitelinklaters.com

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Linklaters LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£425
Cash£419

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 October 2017Accounts for a small company made up to 30 April 2017 (13 pages)
26 July 2017Director's details changed for Mr Charlie Richard Jacobs on 1 October 2016 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 December 2016Full accounts made up to 30 April 2016 (15 pages)
4 October 2016Appointment of Mr Charlie Richard Jacobs as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Robert James Elliott as a director on 29 September 2016 (1 page)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
5 January 2016Termination of appointment of Simon James Davies as a director on 1 January 2016 (1 page)
5 January 2016Termination of appointment of Simon James Davies as a director on 1 January 2016 (1 page)
30 November 2015Appointment of Gideon David Moore as a director on 18 November 2015 (2 pages)
19 November 2015Full accounts made up to 30 April 2015 (12 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
30 December 2014Full accounts made up to 30 April 2014 (12 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
23 January 2014Full accounts made up to 30 April 2013 (13 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 30 April 2012 (12 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
23 January 2012Full accounts made up to 30 April 2011 (12 pages)
6 October 2011Appointment of Robert James Elliott as a director (2 pages)
6 October 2011Termination of appointment of David Cheyne as a director (1 page)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
7 February 2011Termination of appointment of Richard Watson as a director (1 page)
7 February 2011Appointment of Peter David Hickman as a director (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Full accounts made up to 30 April 2010 (12 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
5 August 2009Incorporation (22 pages)