Background WavePink WaveYellow Wave

LAIRG II HOLDINGS 1 LIMITED (12091776)

LAIRG II HOLDINGS 1 LIMITED (12091776) is an active UK company. incorporated on 8 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. LAIRG II HOLDINGS 1 LIMITED has been registered for 6 years. Current directors include COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin and 1 others.

Company Number
12091776
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
114 St. Martin's Lane, London, WC2N 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COLES, Barney, DOWN, Helen Ruth, HUGHES, Paul Kevin, TEO, Wei Tong Kevin
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAIRG II HOLDINGS 1 LIMITED

LAIRG II HOLDINGS 1 LIMITED is an active company incorporated on 8 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. LAIRG II HOLDINGS 1 LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

12091776

LTD Company

Age

6 Years

Incorporated 8 July 2019

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ENERGYFARM UK LA I LTD
From: 8 July 2019To: 2 March 2023
Contact
Address

114 St. Martin's Lane London, WC2N 4BE,

Previous Addresses

4330 Park Approach, Thorpe Park Leeds LS15 8GB United Kingdom
From: 8 July 2019To: 3 March 2023
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Oct 23
Director Left
May 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COLES, Barney

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 28 Feb 2023

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Feb 2023

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Feb 2023

TEO, Wei Tong Kevin

Active
St. Martin's Lane, LondonWC2N 4BE
Born August 1992
Director
Appointed 02 Oct 2025

BRIOLA, Gintare

Resigned
Ibis Court, Centre Park, WarringtonWA1 1RL
Born August 1985
Director
Appointed 08 Mar 2023
Resigned 20 May 2024

BRIOLA, Gintare

Resigned
Ibis Court, WarringtonWA1 1RL
Born August 1985
Director
Appointed 28 Feb 2023
Resigned 08 Mar 2023

CRAW, Alexander Bone

Resigned
GlasgowG3 8DZ
Born April 1975
Director
Appointed 10 Feb 2020
Resigned 28 Feb 2023

HARRISON, Peter Robert

Resigned
Park Approach, Thorpe Park, LeedsLS15 8GB
Born September 1969
Director
Appointed 08 Jul 2019
Resigned 28 Feb 2023

USHER, Kirsty Louise

Resigned
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 28 Feb 2023
Resigned 07 Oct 2025

VOVARD, Emiliano

Resigned
Ibis Court, Centre Park, WarringtonWA1 1RL
Born May 1988
Director
Appointed 08 Mar 2023
Resigned 02 Oct 2025

WICKS, Nathan Lee

Resigned
Park Approach, Thorpe Park, LeedsLS15 8GB
Born September 1979
Director
Appointed 08 Jul 2019
Resigned 10 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Cei Saddle Jv Limited

Active
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2023
Thorpe Park, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 October 2019
AA01Change of Accounting Reference Date
Resolution
9 October 2019
RESOLUTIONSResolutions
Incorporation Company
8 July 2019
NEWINCIncorporation