Company NameLegolas Debt Holdco Limited
Company StatusActive
Company Number10657807
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Chloe Marlow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameRonan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

2 June 2021Delivered on: 3 June 2021
Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 24 August 2017
Persons entitled: Gravis Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

10 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
20 June 2021Memorandum and Articles of Association (20 pages)
20 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 June 2021Registration of charge 106578070002, created on 2 June 2021 (72 pages)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
27 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
17 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
17 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 September 2019Change of details for Gcp Bridge Holdings Ltd as a person with significant control on 21 March 2019 (2 pages)
22 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
31 January 2019Notification of Gcp Bridge Holdings Ltd as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Cessation of Gcp Bridge Limited as a person with significant control on 31 January 2019 (1 page)
17 October 2018Full accounts made up to 31 March 2018 (16 pages)
5 April 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
24 August 2017Registration of charge 106578070001, created on 22 August 2017 (49 pages)
24 August 2017Registration of charge 106578070001, created on 22 August 2017 (49 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)