BBH-LSL (HOLDCO 3) LIMITED

BBH-LSL (HOLDCO 3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBBH-LSL (HOLDCO 3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07074174
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BBH-LSL (HOLDCO 3) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BBH-LSL (HOLDCO 3) LIMITED located?

    Registered Office Address
    105 Piccadilly
    W1J 7NJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BBH-LSL (HOLDCO 3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BBH-LSL (HOLDCO 3) LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for BBH-LSL (HOLDCO 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Christopher Waters as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 12, 2024

    1 pagesAD01

    Termination of appointment of Ian Mark Willett as a director on Mar 04, 2024

    1 pagesTM01

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ian Mark Willett as a director on Aug 16, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Appointment of Philippa Dawn Robinson as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Oliver David Hannan as a director on May 06, 2022

    1 pagesTM01

    Appointment of Mr Affan Nasir as a director on May 06, 2022

    2 pagesAP01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Appointment of Fulcrum Infrastructure Group Services Limited as a secretary on Aug 01, 2019

    2 pagesAP04

    Termination of appointment of Fulcrum Infrastructure Management Limited as a secretary on Aug 01, 2019

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Appointment of Oliver David Hannan as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of John Frederick Whitehead as a director on Nov 30, 2018

    1 pagesTM01

    Who are the officers of BBH-LSL (HOLDCO 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number12004502
    261721910001
    ALLTIMES, Geoffrey Giles
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritishIndependent Consultant183471520001
    BEAUMONT, Sarah Ann
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritishChartered Accounant Sa184553180003
    EYRES, Paul Andrew
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritishDirector159430150001
    NASIR, Affan
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritishChartered Accountant295775760001
    WATERS, Simon Christopher
    Manchester One,
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    United Kingdom
    Director
    Manchester One,
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    United Kingdom
    United KingdomBritishDirector168120580001
    FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06046376
    123803440001
    ANDREWS, Jamie Russell
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritishArea Director188836350001
    ANDREWS, Jamie Russell
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritishArea Director188836350001
    ARIF, Nafees
    111 Park Road
    NW8 7JL London
    Park Lorne
    United Kingdom
    Director
    111 Park Road
    NW8 7JL London
    Park Lorne
    United Kingdom
    United KingdomBritishAccountant137288290001
    ASHCROFT, Richard Mark
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritishChief Executive149130020001
    BOYD, Darrell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritishProject Director101269440003
    CLAXTON, Humphrey Kenneth Haslam
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritishSenior Executive Coach87740250001
    DOBRASHIAN, Tom
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    United KingdomBritishInvestment Director157915270001
    HANNAN, Oliver David
    Webster Court
    Carina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    Director
    Webster Court
    Carina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    EnglandBritishChief Operating Officer258299600001
    HEWITT, Caroline Anne
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritishConsultant238903780001
    LAWTON-WALLACE, Adrian John
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritishChartered Surveyor178503820011
    MCELDUFF, Neil Terence
    Waterloo Road
    SE1 89G London
    Wellington House
    England
    Director
    Waterloo Road
    SE1 89G London
    Wellington House
    England
    United KingdomBritishDirector158273080001
    PITT, Clive Harry
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritishHead Of Finance125338850001
    PRINSLOO, Eugene Martin
    Queens Avenue
    N3 2NP London
    52
    United Kingdom
    Director
    Queens Avenue
    N3 2NP London
    52
    United Kingdom
    EnglandBritishAccountant128467230001
    ROBINSON, Philippa Dawn
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomNew ZealanderRegional Director - London For Chp296043880001
    THERON, Nicola Ann
    London Road
    SE1 6LH London
    Skipton House 80
    United Kingdom
    Director
    London Road
    SE1 6LH London
    Skipton House 80
    United Kingdom
    EnglandBritishUnited Kingdom90388470001
    WHITEHEAD, John Frederick
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritishChartered Surveyor216512520001
    WILLETT, Ian Mark
    Unit 11, Webster Court, Carina Park
    WA5 8WD Warrington
    Renova Developments Ltd
    United Kingdom
    Director
    Unit 11, Webster Court, Carina Park
    WA5 8WD Warrington
    Renova Developments Ltd
    United Kingdom
    EnglandBritishLift Delivery Director299316850001

    Who are the persons with significant control of BBH-LSL (HOLDCO 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building Better Health - Lambeth Southwark Lewisham Limited
    Piccadilly
    W1J 7NJ London
    104
    England
    Nov 12, 2016
    Piccadilly
    W1J 7NJ London
    104
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5072647
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0