Background WavePink WaveYellow Wave

LEGOLAS DEBT HOLDCO LIMITED (10657807)

LEGOLAS DEBT HOLDCO LIMITED (10657807) is an active UK company. incorporated on 7 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LEGOLAS DEBT HOLDCO LIMITED has been registered for 9 years. Current directors include KENT, Philip William, MARLOW, Chloe, PARKER, Nicholas Simon and 1 others.

Company Number
10657807
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KENT, Philip William, MARLOW, Chloe, PARKER, Nicholas Simon, WOODHEAD, Louise Christine
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGOLAS DEBT HOLDCO LIMITED

LEGOLAS DEBT HOLDCO LIMITED is an active company incorporated on 7 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LEGOLAS DEBT HOLDCO LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10657807

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 7 March 2017To: 22 March 2019
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Aug 17
Owner Exit
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KENT, Philip William

Active
LondonW1S 2ES
Born December 1984
Director
Appointed 04 Feb 2020

MARLOW, Chloe

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 08 Dec 2023

PARKER, Nicholas Simon

Active
LondonW1S 2ES
Born December 1969
Director
Appointed 07 Mar 2017

WOODHEAD, Louise Christine

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 31 Dec 2025

BATH, Anna Louise

Resigned
Savile Row, LondonW1S 2ES
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 31 Dec 2025

ELLIS, Stephen Campbell Joseph

Resigned
LondonW1S 2ES
Born January 1959
Director
Appointed 07 Mar 2017
Resigned 28 Jun 2021

JOHNSTON, Saira Jane

Resigned
LondonW1S 2ES
Born March 1976
Director
Appointed 04 Feb 2020
Resigned 08 Dec 2023

KIERANS, Ronan Niall

Resigned
LondonW1S 2ES
Born December 1978
Director
Appointed 07 Mar 2017
Resigned 04 Feb 2020

WRIGHT, Rollo Andrew Johnstone

Resigned
LondonW1S 2ES
Born October 1976
Director
Appointed 07 Mar 2017
Resigned 08 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019
Portsmouth Road, CobhamKT11 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Incorporation Company
7 March 2017
NEWINCIncorporation