Background WavePink WaveYellow Wave

LGDN MIDCO LIMITED (11961014)

LGDN MIDCO LIMITED (11961014) is an active UK company. incorporated on 24 April 2019. with registered office in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LGDN MIDCO LIMITED has been registered for 6 years. Current directors include PAGE, Anthony Robert, THRESHER, Warwick Richard.

Company Number
11961014
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAGE, Anthony Robert, THRESHER, Warwick Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGDN MIDCO LIMITED

LGDN MIDCO LIMITED is an active company incorporated on 24 April 2019 with the registered office located in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LGDN MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11961014

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

3 Peardon Street London SW8 3BW England
From: 4 June 2019To: 11 October 2022
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 24 April 2019To: 4 June 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Left
Oct 19
Director Left
May 20
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PAGE, Anthony Robert

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born August 1966
Director
Appointed 15 Sept 2025

THRESHER, Warwick Richard

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born April 1974
Director
Appointed 09 Nov 2021

BAKEWELL, James William Joseph

Resigned
Peardon Street, LondonSW8 3BW
Born October 1982
Director
Appointed 16 May 2019
Resigned 27 Oct 2021

CHOTAI, Kishan Ravi Yagnish

Resigned
Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born October 1990
Director
Appointed 01 Dec 2022
Resigned 24 Nov 2025

CHOTAI, Kishan Ravi Yagnish

Resigned
Peardon Street, LondonSW8 3BW
Born October 1990
Director
Appointed 24 Apr 2019
Resigned 27 May 2020

DUBE, Christian Amar

Resigned
Peardon Street, LondonSW8 3BW
Born May 1988
Director
Appointed 24 Apr 2019
Resigned 06 Sept 2021

GRANT, Craig David

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born March 1969
Director
Appointed 16 Apr 2021
Resigned 15 Aug 2023

HUMPHRIES, Oliver Mark

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born November 1979
Director
Appointed 09 Nov 2021
Resigned 01 Sept 2023

LONSDALE, David

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born September 1977
Director
Appointed 06 Sept 2021
Resigned 24 Nov 2025

MORRIS, Andrew Terry

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born December 1962
Director
Appointed 03 Jun 2019
Resigned 01 Dec 2022

ROSS, Jamie Alexander

Resigned
Peardon Street, LondonSW8 3BW
Born January 1972
Director
Appointed 03 Jun 2019
Resigned 10 Oct 2019

SPENCER, Celine

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born September 1995
Director
Appointed 29 Apr 2024
Resigned 24 Nov 2025

WALSH, Gregory

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1992
Director
Appointed 09 Nov 2021
Resigned 20 Jun 2023

Persons with significant control

1

Great North Road, Welwyn Garden CityAL8 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2024
AAAnnual Accounts
Legacy
7 March 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2019
NEWINCIncorporation