Company NameArt Holding Co. Limited
DirectorsAlexander James Logsdail and Christopher Nicholas Roald Logsdail
Company StatusActive
Company Number12430464
CategoryPrivate Limited Company
Incorporation Date28 January 2020(4 years, 2 months ago)
Previous NameLisson Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander James Logsdail
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52-54 Bell Street
London
NW1 5DA
Director NameMr Christopher Nicholas Roald Logsdail
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Bell Street
London
NW1 5DA

Location

Registered Address52-54 Bell Street
London
NW1 5DA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

11 August 2023Group of companies' accounts made up to 31 January 2023 (29 pages)
9 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
25 October 2022Group of companies' accounts made up to 31 January 2022 (29 pages)
31 August 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 10,000
(4 pages)
10 August 2022Change of share class name or designation (2 pages)
10 August 2022Change of share class name or designation (2 pages)
10 August 2022Memorandum and Articles of Association (30 pages)
10 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2022Particulars of variation of rights attached to shares (2 pages)
9 August 2022Notification of Alexander James Logsdail as a person with significant control on 28 January 2022 (2 pages)
24 March 2022Company name changed lisson holdings LIMITED\certificate issued on 24/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
(3 pages)
2 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
15 October 2021Group of companies' accounts made up to 31 January 2021 (26 pages)
8 June 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
6 February 2020Change of details for Mr Christopher Nicholas Roald Logsdail as a person with significant control on 31 January 2020 (5 pages)
6 February 2020Cessation of Alexander James Logsdail as a person with significant control on 31 January 2020 (3 pages)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 February 2020Change of share class name or designation (2 pages)
4 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 100.00
(4 pages)
28 January 2020Incorporation
Statement of capital on 2020-01-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)