Company NameLf European Portfolio Holdings Limited
DirectorsSelina Lee Burdell and Adrian Richard Cloake
Company StatusActive
Company Number07081785
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Selina Lee Burdell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak No.5 Wilton Road
London
SW1V 1AN
Director NameMr Adrian Richard Cloake
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak No.5 Wilton Road
London
SW1V 1AN
Director NameMr Paul David Burdell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCamelford House 89 Albert Embankment
London
SE1 7TP

Contact

Websiteassetlinkcapital.co.uk

Location

Registered AddressThe Peak
No.5 Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.3m at £1Lch European Portfolio Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,678,472
Current Liabilities£30,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

1 December 2009Delivered on: 11 December 2009
Satisfied on: 7 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Share mortgage
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title gurantee by way of first legal mortgage in 1 ordinary share held by lf european holdings limited see image for full details.
Fully Satisfied

Filing History

1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 30 November 2016 (17 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 May 2016Full accounts made up to 30 November 2015 (13 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,348,979
(4 pages)
20 July 2015Full accounts made up to 30 November 2014 (13 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,348,979
(4 pages)
5 November 2014Auditor's resignation (1 page)
13 August 2014Solvency statement dated 12/08/14 (1 page)
13 August 2014Statement of capital on 13 August 2014
  • GBP 2,348,979
(4 pages)
13 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2014Statement by directors (1 page)
3 June 2014Full accounts made up to 30 November 2013 (13 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (4 pages)
3 September 2013Full accounts made up to 30 November 2012 (14 pages)
31 July 2013Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages)
13 May 2013Termination of appointment of Paul David Burdell as a director on 10 May 2013 (1 page)
13 May 2013Appointment of Mr Adrian Richard Cloake as a director on 10 May 2013 (2 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 30 November 2011 (13 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Full accounts made up to 30 November 2010 (11 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 10,938,457
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 10,938,457
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 10,938,457.00
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 10,938,457.00
(4 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2009Incorporation (50 pages)