LEGOLAS DEBT HOLDCO LIMITED
Overview
| Company Name | LEGOLAS DEBT HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10657807 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEGOLAS DEBT HOLDCO LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LEGOLAS DEBT HOLDCO LIMITED located?
| Registered Office Address | 24 Savile Row W1S 2ES London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEGOLAS DEBT HOLDCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LEGOLAS DEBT HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2026 |
| Overdue | No |
What are the latest filings for LEGOLAS DEBT HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 06, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philip William Kent on Mar 06, 2026 | 2 pages | CH01 | ||||||||||
Appointment of Ms Louise Christine Woodhead as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Louise Bath as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Anna Louise Bath on Apr 22, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas Simon Parker on Mar 06, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rollo Andrew Johnstone Wright as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Chloe Marlow as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Louise Bath as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Saira Jane Johnston as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Stephen Campbell Joseph Ellis as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Registration of charge 106578070002, created on Jun 02, 2021 | 72 pages | MR01 | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LEGOLAS DEBT HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENT, Philip William | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 249770430002 | |||||
| MARLOW, Chloe | Director | Savile Row W1S 2ES London 24 United Kingdom | United Kingdom | British | 302497020001 | |||||
| PARKER, Nicholas Simon | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 142554840021 | |||||
| WOODHEAD, Louise Christine | Director | Savile Row W1S 2ES London 24 United Kingdom | United Kingdom | British | 341213090001 | |||||
| BATH, Anna Louise | Director | Savile Row W1S 2ES London 24 United Kingdom | Australia | British,Australian | 317146310007 | |||||
| ELLIS, Stephen Campbell Joseph | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 162610190001 | |||||
| JOHNSTON, Saira Jane | Director | W1S 2ES London 24 Savile Row United Kingdom | England | British | 242652780001 | |||||
| KIERANS, Ronan Niall | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | Irish | 223179110001 | |||||
| WRIGHT, Rollo Andrew Johnstone | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | 142343890003 |
Who are the persons with significant control of LEGOLAS DEBT HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gcp Bridge Holdings Ltd | Jan 31, 2019 | W1S 2ES London 24 Savile Row United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gcp Bridge Limited | Mar 07, 2017 | Portsmouth Road KT11 1PP Cobham Munro House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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