VL MIDCO 1 LIMITED: Filings
Overview
| Company Name | VL MIDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13566758 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VL MIDCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of William Frederick Bennett as a secretary on Oct 15, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2025 to Dec 31, 2024 | 3 pages | AA01 | ||||||||||
Registered office address changed from 10 Mannin Way Lancaster Business Park Lancaster LA1 3SW England to 12th Floor Aldgate Tower 2 Leman Street, London E1W 9US on Jul 03, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed verdant leisure midco 1 LIMITED\certificate issued on 20/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Feb 29, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of William Mark Crowther as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Alan Pears as a director on Dec 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Wilmot as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Wilmot as a secretary on Dec 24, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Simon Harper as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed violet midco 1 LIMITED\certificate issued on 10/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 10 Mannin Way Lancaster Business Park Lancaster LA1 3SW on Jan 06, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Michael John Wilmot as a secretary on Jan 04, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael John Wilmot as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Jonathan Shaw as a secretary on Jan 04, 2022 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2021
| 4 pages | SH01 | ||||||||||
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