Company NameLOD (Eagle Holdco) Limited
Company StatusActive
Company Number13226836
CategoryPrivate Limited Company
Incorporation Date25 February 2021(3 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Jamie Prell
StatusCurrent
Appointed02 March 2021(5 days after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Michael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2023(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleLawyer And Director
Country of ResidenceUnited States
Correspondence Address2720 36th Place, Nw, Washington, Dc 20007, Usa 272
Washington
United States
Director NameMr Andrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2023(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence Address3040 Ne, 42nd Street, Fort Lauderdale, Florida 333
Fort Lauderdale
United States
Director NameLyndsay Gillian Navid Lane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Alan Thomas Hartley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2021(same day as company formation)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Alistair James Maiden
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2023(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

21 December 2023Statement of capital following an allotment of shares on 21 December 2023
  • GBP 217,495.69
(7 pages)
8 December 2023Appointment of Lyndsay Gillian Navid Lane as a director on 8 December 2023 (2 pages)
8 December 2023Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page)
12 September 2023Termination of appointment of Alfred Morris Davis as a director on 31 August 2023 (1 page)
12 September 2023Change of details for Surf (Bidco) Limited as a person with significant control on 31 August 2023 (2 pages)
12 September 2023Appointment of Mr Andrew Donald Macdonald as a director on 31 August 2023 (2 pages)
12 September 2023Termination of appointment of Alistair James Maiden as a director on 31 August 2023 (1 page)
12 September 2023Appointment of Mr Michael Francis Flanagan as a director on 31 August 2023 (2 pages)
12 September 2023Termination of appointment of Alan Thomas Hartley as a director on 31 August 2023 (1 page)
12 September 2023Cessation of Alistair James Maiden as a person with significant control on 31 August 2023 (1 page)
27 July 2023Appointment of Mr Alfred Morris Davis as a director on 19 July 2023 (2 pages)
27 July 2023Termination of appointment of Stephanie Murray as a director on 19 July 2023 (1 page)
9 June 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
10 May 2023Statement of capital following an allotment of shares on 10 May 2022
  • GBP 171,433.4
(7 pages)
10 May 2023Second filing of a statement of capital following an allotment of shares on 2 March 2021
  • GBP 171,389.00
(7 pages)
2 May 2023Change of share class name or designation (2 pages)
14 December 2022Amended accounts for a small company made up to 30 April 2022 (18 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
9 August 2022Previous accounting period extended from 28 February 2022 to 30 April 2022 (1 page)
5 July 2022Notification of Alistair James Maiden as a person with significant control on 2 March 2021 (2 pages)
5 July 2022Change of details for Surf (Bidco) Limited as a person with significant control on 3 March 2021 (2 pages)
1 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
6 April 2022Confirmation statement made on 24 February 2022 with updates (8 pages)
28 July 2021Appointment of Mr Alistair James Maiden as a director on 22 July 2021 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 82,500.01
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2023
(5 pages)
30 March 2021Appointment of Mr Jamie Prell as a secretary on 2 March 2021 (2 pages)
26 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 March 2021Memorandum and Articles of Association (74 pages)
25 February 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-25
  • GBP .01
(24 pages)