Company NameLBH Limited
Company StatusActive
Company Number04024153
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Lorraine Elizabeth Holmes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleBeauty Treatments & Retail
Country of ResidenceUnited Kingdom
Correspondence Address39 The Broadway
North Shields
Tyne & Wear
NE30 2LL
Secretary NameHelen Smith
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Stanton Drive
Pegswood
Morpeth
NE61 6YW
Director NameMr Darren John Holmes
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Marcus Jensen Holmes
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMiss Jenna Rachel Holmes
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Mark Holmes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleBeauty Treatments & Retail
Country of ResidenceUnited Kingdom
Correspondence Address39 The Broadway
North Shields
Tyne & Wear
NE30 2LL

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Lorraine Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,636
Cash£250
Current Liabilities£9,065

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

9 October 2023Director's details changed for Miss Jenna Rachel Holmes on 9 October 2023 (2 pages)
7 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
1 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
24 February 2020Director's details changed for Ms Jenna Rachael Holmes on 24 February 2020 (2 pages)
13 February 2020Appointment of Ms Jenna Rachael Holmes as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Marcus Jensen Holmes as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Darren John Holmes as a director on 13 February 2020 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
28 April 2014Termination of appointment of Mark Holmes as a director (1 page)
28 April 2014Termination of appointment of Mark Holmes as a director (1 page)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Lorraine Holmes on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Lorraine Holmes on 1 June 2010 (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Lorraine Holmes on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Mark Holmes on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Mark Holmes on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Mark Holmes on 1 June 2010 (2 pages)
2 September 2009Return made up to 30/06/09; full list of members (4 pages)
2 September 2009Return made up to 30/06/09; full list of members (4 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
12 September 2008Return made up to 30/06/08; full list of members (4 pages)
12 September 2008Return made up to 30/06/08; full list of members (4 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from essell 29 howard street north shields tyne & wear NE30 1AR (1 page)
11 September 2008Registered office changed on 11/09/2008 from essell 29 howard street north shields tyne & wear NE30 1AR (1 page)
11 September 2008Location of debenture register (1 page)
21 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
21 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
10 September 2007Return made up to 30/06/07; full list of members (2 pages)
10 September 2007Return made up to 30/06/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
9 August 2006Return made up to 30/06/06; full list of members (2 pages)
9 August 2006Return made up to 30/06/06; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
6 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 August 2003Return made up to 30/06/03; full list of members (8 pages)
1 August 2003Return made up to 30/06/03; full list of members (8 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
7 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
30 June 2000Incorporation (19 pages)
30 June 2000Incorporation (19 pages)