Background WavePink WaveYellow Wave

PROJECT LAFITE BIDCO LIMITED (12744624)

PROJECT LAFITE BIDCO LIMITED (12744624) is an active UK company. incorporated on 15 July 2020. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT LAFITE BIDCO LIMITED has been registered for 5 years. Current directors include EVANS, Robert Ieuan, GOODLAND, Leigh.

Company Number
12744624
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
Unit 16 Whitehills Business Park, Blackpool, FY4 5PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Robert Ieuan, GOODLAND, Leigh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT LAFITE BIDCO LIMITED

PROJECT LAFITE BIDCO LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT LAFITE BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12744624

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 7 July 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 16 Whitehills Business Park Thompson Road Blackpool, FY4 5PN,

Previous Addresses

Oasis Business Park Parkside Place Oasis Business Park Skelmersdale Lancashire WN8 9rd United Kingdom
From: 15 July 2020To: 23 May 2024
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Director Left
Feb 26
Director Joined
Apr 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EVANS, Robert Ieuan

Active
Thompson Road, BlackpoolFY4 5PN
Born October 1975
Director
Appointed 21 Apr 2026

GOODLAND, Leigh

Active
Thompson Road, BlackpoolFY4 5PN
Born July 1980
Director
Appointed 24 May 2022

ASHCROFT, Martin Roy

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born October 1965
Director
Appointed 28 Sept 2020
Resigned 12 Mar 2021

BUCK, Antony David

Resigned
Thompson Road, BlackpoolFY4 5PN
Born September 1970
Director
Appointed 16 Aug 2024
Resigned 02 Feb 2026

DOLTON, Stephen

Resigned
Thompson Road, BlackpoolFY4 5PN
Born April 1962
Director
Appointed 28 Sept 2020
Resigned 16 Aug 2024

POWELL, Darren Roy

Resigned
Thompson Road, BlackpoolFY4 5PN
Born January 1976
Director
Appointed 05 Jul 2021
Resigned 16 Aug 2024

RICHARDSON, Stephen Michael

Resigned
Thompson Road, BlackpoolFY4 5PN
Born July 1960
Director
Appointed 15 Jul 2020
Resigned 16 Aug 2024

SADIQUE, Muhammad

Resigned
Thompson Road, BlackpoolFY4 5PN
Born September 1963
Director
Appointed 15 Jul 2020
Resigned 16 Aug 2024

WILDIG, Tom

Resigned
Thompson Road, BlackpoolFY4 5PN
Born December 1985
Director
Appointed 28 Sept 2020
Resigned 16 Aug 2024

WINTERBOTTOM, James

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born November 1982
Director
Appointed 28 Sept 2020
Resigned 28 Jun 2023

Persons with significant control

1

Parkside Place, SkelmersdaleWN8 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
27 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Memorandum Articles
24 October 2020
MAMA
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Resolution
16 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Incorporation Company
15 July 2020
NEWINCIncorporation