Background WavePink WaveYellow Wave

LE COL HOLDINGS LIMITED (08583965)

LE COL HOLDINGS LIMITED (08583965) is an active UK company. incorporated on 25 June 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). LE COL HOLDINGS LIMITED has been registered for 12 years. Current directors include PARIANI, Stefano, STEVEN, Edward Charles Ormond.

Company Number
08583965
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
The Old Treacle Factory, London, W12 9JW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
PARIANI, Stefano, STEVEN, Edward Charles Ormond
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE COL HOLDINGS LIMITED

LE COL HOLDINGS LIMITED is an active company incorporated on 25 June 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). LE COL HOLDINGS LIMITED was registered 12 years ago.(SIC: 13990)

Status

active

Active since 12 years ago

Company No

08583965

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MII USC LIMITED
From: 25 June 2013To: 17 March 2016
Contact
Address

The Old Treacle Factory Goodwin Road London, W12 9JW,

Previous Addresses

, Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH, United Kingdom
From: 25 June 2013To: 10 November 2014
Timeline

45 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Funding Round
Aug 14
Share Issue
Aug 14
Funding Round
Sept 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Share Issue
Nov 16
Funding Round
Apr 17
New Owner
Aug 17
Director Joined
May 18
Director Left
Jul 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Jan 23
Loan Secured
Apr 23
Director Joined
Jul 24
Loan Cleared
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
17
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PARIANI, Stefano

Active
Goodwin Road, LondonW12 9JW
Born June 1980
Director
Appointed 05 Feb 2026

STEVEN, Edward Charles Ormond

Active
Goodwin Road, LondonW12 9JW
Born June 1986
Director
Appointed 05 Feb 2026

BARKER, Yanto

Resigned
Goodwin Road, LondonW12 9JW
Born January 1980
Director
Appointed 25 Jun 2013
Resigned 07 Oct 2025

CREASEY, Simon Peter

Resigned
Goodwin Road, LondonW12 9JW
Born August 1974
Director
Appointed 16 May 2018
Resigned 06 Dec 2022

FARRANT, Lee Emile

Resigned
Goodwin Road, LondonW12 9JW
Born June 1966
Director
Appointed 16 Sept 2016
Resigned 11 Jul 2018

LESLIE, Benedict Macleod

Resigned
57 St James's Street, LondonSW1A 1LD
Born April 1990
Director
Appointed 21 May 2025
Resigned 30 Jan 2026

MILLS, Richard Kevin

Resigned
Goodwin Road, LondonW12 9JW
Born February 1972
Director
Appointed 03 Oct 2025
Resigned 12 Feb 2026

O'SULLIVAN, Tommy Michael Gerald

Resigned
Clifford Street, LondonW1S 4JU
Born December 1979
Director
Appointed 01 Oct 2018
Resigned 17 Mar 2020

REID, Thomas

Resigned
Goodwin Road, LondonW12 9JW
Born June 1977
Director
Appointed 16 Sept 2016
Resigned 06 Dec 2022

ROSETHORN, Harriet Jane

Resigned
57, St. James's Street, LondonSW1A 1LD
Born February 1991
Director
Appointed 17 Mar 2020
Resigned 21 May 2025

STEAD, Justin Paul David

Resigned
Goodwin Road, LondonW12 9JW
Born July 1967
Director
Appointed 12 Jul 2024
Resigned 30 Jan 2026

WATERMAN, Daniel

Resigned
Galsworthy Drive, ReadingRG4 6PD
Born November 1977
Director
Appointed 25 Jun 2013
Resigned 29 Jul 2013

WEST, Alexander Rupert

Resigned
57 St. James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 01 Nov 2022
Resigned 05 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Meadow Park Estates Limited

Active
Blackburne Highway, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2026

Mr Yanto Barker

Ceased
Goodwin Road, LondonW12 9JW
Born January 1980

Nature of Control

Significant influence or control
Notified 25 Jun 2017
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 March 2026
MAMA
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Confirmation Statement
3 February 2023
CS01Confirmation Statement
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Resolution
20 December 2022
RESOLUTIONSResolutions
Memorandum Articles
20 December 2022
MAMA
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Resolution
4 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Resolution
1 March 2022
RESOLUTIONSResolutions
Memorandum Articles
1 March 2022
MAMA
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Resolution
29 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
31 March 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
1 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
5 October 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company
8 September 2016
AR01AR01
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Incorporation Company
25 June 2013
NEWINCIncorporation