Introduction
Watch Company
L
L1R HB MIDCO SUB LIMITED
L1R HB MIDCO SUB LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Jersey. L1R HB MIDCO SUB LIMITED was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
FC034763
OVERSEA-COMPANY Company
Age
8 Years
Incorporated 13 October 2017
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Type: Full Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Address
22 Grenville Street St Hellier Jersey, JE4 8PX,
No significant events found
Officers
12
4 Active
8 Resigned
Name
Role
Appointed
Status
MOURANT SECRETARIES (JERSEY) LIMITED
ActiveGrenville Street, JerseyJE4 8PX
Corporate secretary
Appointed 10 Nov 2017
MOURANT SECRETARIES (JERSEY) LIMITED
Grenville Street, JerseyJE4 8PX
Corporate secretary
10 Nov 2017
Active
BAJAJ, Vineta
ActiveBarling Way, Eliot Park, NuneatonCV10 7RH
Born August 1986
Director
Appointed 01 Oct 2025
BAJAJ, Vineta
Barling Way, Eliot Park, NuneatonCV10 7RH
Born August 1986
Director
01 Oct 2025
Active
GOURLAY, Alexander Wallace
ActiveBarling Way, NuneatonCV10 7RH
Born December 1959
Director
Appointed 30 Apr 2023
GOURLAY, Alexander Wallace
Barling Way, NuneatonCV10 7RH
Born December 1959
Director
30 Apr 2023
Active
SMITH, Matthew Giles Thomas
ActiveBarling Way, NuneatonCV10 7RH
Born November 1975
Director
Appointed 01 Jan 2021
SMITH, Matthew Giles Thomas
Barling Way, NuneatonCV10 7RH
Born November 1975
Director
01 Jan 2021
Active
ALLEN, Nicholas Dermott Vance
ResignedBarling Way, NuneatonCV10 7RH
Born April 1968
Director
Appointed 30 Apr 2023
Resigned 30 Sept 2025
ALLEN, Nicholas Dermott Vance
Barling Way, NuneatonCV10 7RH
Born April 1968
Director
30 Apr 2023
Resigned 30 Sept 2025
Resigned
BELL, Robbie Ian
ResignedBarling Way, NuneatonCV10 7RH
Born May 1973
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2023
BELL, Robbie Ian
Barling Way, NuneatonCV10 7RH
Born May 1973
Director
01 Jul 2020
Resigned 30 Apr 2023
Resigned
BRADLEY, Adam Dominic
ResignedOne Mayfair Place, LondonW1J 8AJ
Born January 1969
Director
Appointed 10 Nov 2017
Resigned 29 Mar 2018
BRADLEY, Adam Dominic
One Mayfair Place, LondonW1J 8AJ
Born January 1969
Director
10 Nov 2017
Resigned 29 Mar 2018
Resigned
BUFFIN, Anthony David
ResignedBarling Way, NuneatonCV10 7RH
Born November 1971
Director
Appointed 23 Oct 2019
Resigned 02 Oct 2020
BUFFIN, Anthony David
Barling Way, NuneatonCV10 7RH
Born November 1971
Director
23 Oct 2019
Resigned 02 Oct 2020
Resigned
GARLEY-EVANS, Lisa Mary
ResignedBarling Way, NuneatonCV10 7RH
Born September 1968
Director
Appointed 10 Nov 2017
Resigned 31 Dec 2020
GARLEY-EVANS, Lisa Mary
Barling Way, NuneatonCV10 7RH
Born September 1968
Director
10 Nov 2017
Resigned 31 Dec 2020
Resigned
KEEN, Christian
ResignedBarling Way, NuneatonCV10 7RH
Born March 1964
Director
Appointed 10 Nov 2017
Resigned 23 Oct 2019
KEEN, Christian
Barling Way, NuneatonCV10 7RH
Born March 1964
Director
10 Nov 2017
Resigned 23 Oct 2019
Resigned
WATTS, Gregory Alexander
ResignedBarling Way, NuneatonCV10 7RH
Born April 1966
Director
Appointed 23 Oct 2019
Resigned 01 Jul 2020
WATTS, Gregory Alexander
Barling Way, NuneatonCV10 7RH
Born April 1966
Director
23 Oct 2019
Resigned 01 Jul 2020
Resigned
WILLETT, Steven Barry
ResignedBarling Way, NuneatonCV10 7RH
Born August 1959
Director
Appointed 01 Jan 2021
Resigned 28 Aug 2021
WILLETT, Steven Barry
Barling Way, NuneatonCV10 7RH
Born August 1959
Director
01 Jan 2021
Resigned 28 Aug 2021
Resigned
Filing History
34
Description
Type
Date Filed
Document
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
14 October 2025
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
13 October 2025
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
12 June 2023
20 September 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
20 September 2021
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
1 March 2021
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
28 October 2020
21 September 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 September 2020
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
26 August 2020
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
26 August 2020
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
27 November 2019
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
25 November 2019
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
25 November 2019
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
24 July 2018
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
18 July 2018
26 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
26 June 2018
Appointment At Registration Of Person Authorised To Represent
10 November 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
10 November 2017
No document
Appointment At Registration Of Person Authorised To Represent
10 November 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
10 November 2017
No document
Appointment At Registration Of Person Authorised To Accept Service
10 November 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
OS-PAROS-PAR
10 November 2017
No document