L1R HB MIDCO LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameL1R HB MIDCO LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC034766
    External Registration Number124109
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is L1R HB MIDCO LIMITED located?

    Registered Office Address
    22 Grenville Street
    JE4 8PX St Helier
    Jersey
    Channel Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for L1R HB MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    L1R HB MIDCO LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHolding Company
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredJersey Financial Services Commission Companies Registry
    Company Number124109

    What are the latest filings for L1R HB MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Vineta Bajaj as a director on Oct 01, 2025

    3 pagesOSAP01

    Termination of appointment of Nicholas Dermott Vance Allen as a director on Sep 30, 2025

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2024

    20 pagesAA

    Director's details changed for Mr Matthew Giles Thomas Smith on Nov 28, 2024

    3 pagesOSCH03

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Full accounts made up to Sep 30, 2022

    29 pagesAA

    Termination of appointment of Robbie Ian Bell as a director on Apr 30, 2023

    2 pagesOSTM01

    Appointment of Mr Alexander Wallace Gourlay as a director on Apr 30, 2023

    3 pagesOSAP01

    Appointment of Mr Nicholas Dermott Vance Allen as a director on Apr 30, 2023

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2021

    29 pagesAA

    Termination of appointment of Steven Barry Willett as a director on Aug 28, 2021

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Termination of appointment of Lisa Mary Garley-Evans as a director on Dec 31, 2020

    2 pagesOSTM01

    Appointment of Mr Steven Barry Willett as a director on Jan 01, 2021

    3 pagesOSAP01

    Appointment of Mr Matthew Giles Thomas as a director on Jan 01, 2021

    3 pagesOSAP01

    Termination of appointment of Anthony David Buffin as a director on Oct 02, 2020

    2 pagesOSTM01

    Termination of appointment of Gregory Alexander Watts as a director on Jul 01, 2020

    2 pagesOSTM01

    Appointment of Mr Robbie Ian Bell as a director on Jul 01, 2020

    3 pagesOSAP01

    Termination of appointment of Gregory Alexander Watts as a director on Jul 01, 2020

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Appointment of Mr Gregory Alexander Watts as a director on Oct 23, 2019

    3 pagesOSAP01

    Appointment of Mr Anthony David Buffin as a director on Oct 23, 2019

    3 pagesOSAP01

    Termination of appointment of Christian Keen as a director on Oct 23, 2019

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Details changed for an overseas company - Ic Change 24/04/18

    4 pagesOSCH02

    Who are the officers of L1R HB MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT SECRETARIES (JERSEY) LIMITED
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Channel Islands
    Secretary
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Channel Islands
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number112600
    240090140002
    BAJAJ, Vineta
    Barling Way, Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Director
    Barling Way, Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    United KingdomIrish325770020001
    GOURLAY, Alexander Wallace
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish293921620001
    SMITH, Matthew Giles Thomas
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    France
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    France
    United KingdomBritish154170600003
    ALLEN, Nicholas Dermott Vance
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish245111960001
    BELL, Robbie Ian
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish97384120002
    BUFFIN, Anthony David
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish178011680002
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish210802400001
    KEEN, Christian
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samueal Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samueal Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish54544790004
    SHAW, Adam Dominic Bradley
    One Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    One Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandBritish117062250002
    WATTS, Gregory Alexander
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish264501740001
    WILLETT, Steven Barry
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish270646310001

    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