LEGOLAS DEBT HOLDCO LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEGOLAS DEBT HOLDCO LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LEGOLAS DEBT HOLDCO LIMITED was incorporated 7 years ago on 07/03/2017 and has the registered number: 10657807. The accounts status is SMALL and accounts are next due on 31/12/2024.
LEGOLAS DEBT HOLDCO LIMITED was incorporated 7 years ago on 07/03/2017 and has the registered number: 10657807. The accounts status is SMALL and accounts are next due on 31/12/2024.
LEGOLAS DEBT HOLDCO LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
24 SAVILE ROW
LONDON
W1S 2ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS SIMON PARKER | Dec 1969 | British | Director | 2017-03-07 | CURRENT |
MR PHILIP WILLIAM KENT | Dec 1984 | British | Director | 2020-02-04 | CURRENT |
MISS CHLOE MARLOW | Apr 1981 | British | Director | 2023-12-08 | CURRENT |
MS ANNA LOUISE BATH | Apr 1980 | British,Australian | Director | 2023-12-08 | CURRENT |
MRS SAIRA JANE JOHNSTON | Mar 1976 | British | Director | 2020-02-04 UNTIL 2023-12-08 | RESIGNED |
MR STEPHEN CAMPBELL JOSEPH ELLIS | Jan 1959 | British | Director | 2017-03-07 UNTIL 2021-06-28 | RESIGNED |
RONAN NIALL KIERANS | Dec 1978 | Irish | Director | 2017-03-07 UNTIL 2020-02-04 | RESIGNED |
MR ROLLO ANDREW JOHNSTONE WRIGHT | Oct 1976 | British | Director | 2017-03-07 UNTIL 2023-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gcp Bridge Holdings Ltd | 2019-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Gcp Bridge Limited | 2017-03-07 - 2019-01-31 | Cobham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-06 | 31-03-2023 | 83 Cash -346 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-07 | 31-03-2022 | 2,409,505 Cash -524,008 equity |
ACCOUNTS - Final Accounts preparation | 2021-11-05 | 31-03-2021 | 2,289,002 Cash -519,362 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-22 | 31-03-2020 | 2,100,870 Cash -806,380 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-05 | 31-03-2019 | 9,810 Cash 2,818,027 equity |
ACCOUNTS - Final Accounts preparation | 2018-10-18 | 31-03-2018 | 3,772,068 equity |