Background WavePink WaveYellow Wave

LGE CORAL HOLDCO LIMITED (09866719)

LGE CORAL HOLDCO LIMITED (09866719) is an active UK company. incorporated on 11 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LGE CORAL HOLDCO LIMITED has been registered for 10 years. Current directors include PEGG, Leah Helena, READ, Matthew Edward.

Company Number
09866719
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
120 Kings Road, London, SW3 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEGG, Leah Helena, READ, Matthew Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGE CORAL HOLDCO LIMITED

LGE CORAL HOLDCO LIMITED is an active company incorporated on 11 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LGE CORAL HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09866719

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

120 Kings Road London, SW3 4TR,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 11 November 2015To: 12 May 2025
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Jun 16
Share Issue
Jun 16
Capital Update
Jul 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Nov 18
Funding Round
Nov 21
Funding Round
Sept 22
Funding Round
Dec 25
Funding Round
Jan 26
13
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Born June 1985
Director
Appointed 14 Dec 2017

READ, Matthew Edward

Active
Kings Road, LondonSW3 4TR
Born July 1977
Director
Appointed 14 Dec 2017

BRACKEN, Charles Henry Rowland

Resigned
161 Hammersmith Road, LondonW6 8BS
Born May 1966
Director
Appointed 11 Nov 2015
Resigned 14 Dec 2017

EVANS, Jeremy Lewis

Resigned
161 Hammersmith Road, LondonW6 8BS
Born October 1965
Director
Appointed 11 Nov 2015
Resigned 14 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
2 Church Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017
161 Hammersmith Road, LondonW6 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Legacy
8 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2016
SH19Statement of Capital
Legacy
8 July 2016
CAP-SSCAP-SS
Resolution
8 July 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2015
NEWINCIncorporation