Background WavePink WaveYellow Wave

LOBSTER MIDCO LIMITED (13248943)

LOBSTER MIDCO LIMITED (13248943) is a liquidation UK company. incorporated on 5 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOBSTER MIDCO LIMITED has been registered for 5 years.

Company Number
13248943
Status
liquidation
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOBSTER MIDCO LIMITED

LOBSTER MIDCO LIMITED is an liquidation company incorporated on 5 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOBSTER MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

liquidation

Active since 5 years ago

Company No

13248943

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 26 February 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 March 2024 (2 years ago)
Submitted on 18 March 2024 (2 years ago)

Next Due

Due by 18 March 2025
For period ending 4 March 2025
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

1 Parsons Road Washington NE37 1EZ United Kingdom
From: 9 February 2024To: 24 December 2024
Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG England
From: 26 April 2021To: 9 February 2024
C/O Cecp Advisors Llp 1 st James's Market London SW1Y 4AH United Kingdom
From: 5 March 2021To: 26 April 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
May 23
Director Left
Dec 24
Director Left
May 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

ASHWORTH, Rupert Christiaan

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born August 1982
Director
Appointed 01 Apr 2021
Resigned 05 Aug 2022

DRACOU, Karen

Resigned
Parsons Road, WashingtonNE37 1EZ
Born December 1969
Director
Appointed 18 Apr 2023
Resigned 05 Dec 2024

FLEETWOOD, Mark Christopher

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born January 1980
Director
Appointed 05 Aug 2022
Resigned 18 Apr 2023

GUNDERSEN, William Parker

Resigned
More London Place, LondonSE1 2AF
Born November 1978
Director
Appointed 05 Aug 2022
Resigned 02 May 2025

HOWLETT-BOLTON, Andrew John

Resigned
1 St James's Market, LondonSW1Y 4AH
Born April 1980
Director
Appointed 05 Mar 2021
Resigned 01 Apr 2021

PARKER, John Douglas

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born January 1982
Director
Appointed 01 Apr 2021
Resigned 05 Aug 2022

Persons with significant control

1

Nw, Washington, D.C., 20004-2505

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Liquidation Voluntary Members Return Of Final Meeting
23 February 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 January 2026
LIQ03LIQ03
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 December 2024
600600
Liquidation Voluntary Declaration Of Solvency
24 December 2024
LIQ01LIQ01
Resolution
24 December 2024
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
9 December 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 December 2022
AAMDAAMD
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2021
NEWINCIncorporation