Background WavePink WaveYellow Wave

BBH-LSL (FUNDCO 5) LIMITED (11114470)

BBH-LSL (FUNDCO 5) LIMITED (11114470) is an active UK company. incorporated on 15 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BBH-LSL (FUNDCO 5) LIMITED has been registered for 8 years. Current directors include ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin and 3 others.

Company Number
11114470
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
105 Piccadilly, London, W1J 7NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLTIMES, Geoffrey Giles, BEAUMONT, Sarah Ann, CAREY, Colin, EYRES, Paul Andrew, HARPER, Siobhan Mary, NASIR, Affan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBH-LSL (FUNDCO 5) LIMITED

BBH-LSL (FUNDCO 5) LIMITED is an active company incorporated on 15 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BBH-LSL (FUNDCO 5) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11114470

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

105 Piccadilly London, W1J 7NJ,

Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Active
105 Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 01 Aug 2019

ALLTIMES, Geoffrey Giles

Active
LondonW1J 7NJ
Born July 1948
Director
Appointed 29 Mar 2019

BEAUMONT, Sarah Ann

Active
LondonW1J 7NJ
Born May 1982
Director
Appointed 15 Dec 2017

CAREY, Colin

Active
LondonW1J 7NJ
Born February 1965
Director
Appointed 02 Feb 2026

EYRES, Paul Andrew

Active
LondonW1J 7NJ
Born November 1963
Director
Appointed 29 Mar 2019

HARPER, Siobhan Mary

Active
Manchester One, ManchesterM1 3LD
Born August 1968
Director
Appointed 20 Jun 2025

NASIR, Affan

Active
LondonW1J 7NJ
Born October 1989
Director
Appointed 06 May 2022

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Resigned
LondonW1J 7NJ
Corporate secretary
Appointed 15 Dec 2017
Resigned 01 Aug 2019

ANDREWS, Jamie Russell

Resigned
LondonW1J 7NJ
Born September 1970
Director
Appointed 29 Mar 2019
Resigned 06 May 2022

BOYD, Darrell

Resigned
LondonW1J 7NJ
Born September 1968
Director
Appointed 15 Dec 2017
Resigned 29 Mar 2019

HANNAN, Oliver David

Resigned
Webster Court, WestbrookWA5 8WD
Born January 1973
Director
Appointed 01 May 2019
Resigned 06 May 2022

ROBINSON, Philippa Dawn

Resigned
LondonW1J 7NJ
Born December 1955
Director
Appointed 06 May 2022
Resigned 22 Nov 2024

WATERS, Simon Christopher

Resigned
Manchester One,, ManchesterM1 3LD
Born July 1972
Director
Appointed 22 Nov 2024
Resigned 17 Jun 2025

WILLETT, Ian Mark

Resigned
Unit 11, Webster Court, Carina Park, WarringtonWA5 8WD
Born November 1979
Director
Appointed 16 Aug 2022
Resigned 04 Mar 2024

Persons with significant control

1

Piccadilly, LondonW1J 7NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Incorporation Company
15 December 2017
NEWINCIncorporation