Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LBID HOLDINGS LIMITED
Company Information for

LBID HOLDINGS LIMITED

3 CADOGAN GATE, LONDON, SW1X 0AS,
Company Registration Number
08305520
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lbid Holdings Ltd
LBID HOLDINGS LIMITED was founded on 2012-11-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lbid Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LBID HOLDINGS LIMITED
 
Legal Registered Office
3 CADOGAN GATE
LONDON
SW1X 0AS
Other companies in WD6
 
Previous Names
PGLMH LIMITED16/10/2013
Filing Information
Company Number 08305520
Company ID Number 08305520
Date formed 2012-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-07-06 07:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBID HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LBID HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DANIEL WOLFSON
Director 2013-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PIERGIORGIO LO GRECO
Director 2013-06-05 2017-06-07
TRISTAN MANUEL
Director 2013-08-02 2016-02-05
MATTHEW DANIEL HERMER
Director 2013-08-02 2015-09-03
MAURO MORETTI
Director 2013-08-02 2015-06-03
DANIEL RICHARD MURAD SOPHER
Director 2012-11-23 2013-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DANIEL WOLFSON THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ANDREW DANIEL WOLFSON FINE & RARE WINES LIMITED Director 2018-01-16 CURRENT 1994-09-08 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON THE SOUTH KEN BOTTEGA LIMITED Director 2016-12-19 CURRENT 2009-06-17 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON E S S PERSONNEL LTD. Director 2016-12-19 CURRENT 2005-04-04 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA BERNERS STREET LIMITED Director 2016-12-19 CURRENT 2013-04-02 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON RYDER STREET LIMITED Director 2016-12-19 CURRENT 2010-11-03 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON ALPHA CHARLIE LTD Director 2016-09-14 CURRENT 2015-08-26 Liquidation
ANDREW DANIEL WOLFSON THE BELGRAVIA BOTTEGA LIMITED Director 2015-12-18 CURRENT 2007-02-14 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA PONT STREET LTD Director 2015-12-18 CURRENT 2012-10-24 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHEEKFRILLS LIMITED Director 2015-09-24 CURRENT 2014-01-17 Liquidation
ANDREW DANIEL WOLFSON SOZA HEALTH LIMITED Director 2015-08-24 CURRENT 2014-01-15 Active
ANDREW DANIEL WOLFSON ME AND EM LIMITED Director 2015-08-10 CURRENT 2006-01-24 Active
ANDREW DANIEL WOLFSON SMIDSY LTD. Director 2014-09-16 CURRENT 2011-11-01 Active
ANDREW DANIEL WOLFSON SP MARKET LIMITED Director 2014-06-13 CURRENT 2009-03-13 Liquidation
ANDREW DANIEL WOLFSON DILLY AND WOLF LIMITED Director 2014-01-27 CURRENT 2013-06-11 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL GROUP LIMITED Director 2014-01-10 CURRENT 2006-12-12 Active
ANDREW DANIEL WOLFSON TROUBADOUR GOODS LIMITED Director 2013-09-21 CURRENT 2011-12-05 Active
ANDREW DANIEL WOLFSON CHUCS TRADING 2019 LIMITED Director 2013-08-02 CURRENT 2013-05-15 Active
ANDREW DANIEL WOLFSON BELLA FREUD LTD Director 2013-07-25 CURRENT 2012-08-09 Active
ANDREW DANIEL WOLFSON KAT MACONIE LIMITED Director 2013-06-21 CURRENT 2008-04-29 In Administration
ANDREW DANIEL WOLFSON PLENISH CLEANSE LTD Director 2013-06-21 CURRENT 2012-06-20 Liquidation
ANDREW DANIEL WOLFSON BOOM SPIN LTD Director 2013-05-16 CURRENT 2010-04-13 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-12DS01Application to strike the company off the register
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-25PSC07CESSATION OF MH MGMT CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25PSC07CESSATION OF MH MGMT CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083055200002
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083055200002
2019-08-19AA01Previous accounting period extended from 29/03/19 TO 31/03/19
2019-07-25AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
2019-03-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-12-13PSC07CESSATION OF PLG MGMT CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13PSC05Change of details for Pembroke Vct Plc as a person with significant control on 2018-01-11
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1096349.95
2018-03-06SH06Cancellation of shares. Statement of capital on 2018-02-22 GBP 1,096,349.95
2018-03-06SH03Purchase of own shares
2018-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1141799.95
2018-02-05SH06Cancellation of shares. Statement of capital on 2018-01-11 GBP 1,141,799.95
2018-02-02SH03Purchase of own shares
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PIERGIORGIO LO GRECO
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1961399.56
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/16
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MANUEL
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-12-11CH01Director's details changed for Mr Piergiorgio Lo Greco on 2013-10-28
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1961399.56
2015-11-25AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERMER
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURO MORETTI
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1961399.56
2014-11-28AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083055200002
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083055200001
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1691399.29
2013-12-13AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-16RES15CHANGE OF NAME 17/09/2013
2013-10-16CERTNMCOMPANY NAME CHANGED PGLMH LIMITED CERTIFICATE ISSUED ON 16/10/13
2013-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-29AP01DIRECTOR APPOINTED MR TRISTAN MANUEL
2013-08-28AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-08-28AP01DIRECTOR APPOINTED MR MATTHEW HERMER
2013-08-28AP01DIRECTOR APPOINTED MR MAURO MORETTI
2013-08-28AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2013-08-28SH0102/08/13 STATEMENT OF CAPITAL GBP 1691399.29
2013-08-28SH0102/08/13 STATEMENT OF CAPITAL GBP 25549.29
2013-08-19SH02SUB-DIVISION 02/08/13
2013-08-19RES01ADOPT ARTICLES 02/08/2013
2013-08-19RES13SUB DIVISION OF SHARES 02/08/2013
2013-08-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-17AP01DIRECTOR APPOINTED MR PIERGIORGIO LO GRECO
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SOPHER
2012-11-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to LBID HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LBID HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding LLOYDS BANK PLC
2014-06-26 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-25
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LBID HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LBID HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LBID HOLDINGS LIMITED
Trademarks
We have not found any records of LBID HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBID HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LBID HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LBID HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBID HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LBID HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.