You are here: bizstats.co.uk > a-z index > 3 list

3lb Partners Ltd BASINGSTOKE


3lb Partners Ltd is a private limited company located at Tuscany House, White Hart Lane, Basingstoke RG21 4AF. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-12-03, this 4-year-old company is run by 4 directors.
Director Heather Y., appointed on 23 February 2023. Director Matthew M., appointed on 23 February 2023. Director Colin L., appointed on 31 October 2022.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was filed on 2022-12-02 and the deadline for the subsequent filing is 2023-12-16. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

3lb Partners Ltd Address / Contact

Office Address Tuscany House
Office Address2 White Hart Lane
Town Basingstoke
Post code RG21 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12346275
Date of Incorporation Tue, 3rd Dec 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Heather Y.

Position: Director

Appointed: 23 February 2023

Matthew M.

Position: Director

Appointed: 23 February 2023

Colin L.

Position: Director

Appointed: 31 October 2022

Lydia H.

Position: Director

Appointed: 31 October 2022

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 31 October 2022

Resigned: 29 February 2024

Edward R.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

David M.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

Nathaniel M.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

Daniel B.

Position: Director

Appointed: 08 January 2020

Resigned: 10 October 2022

Mark G.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

Neville K.

Position: Director

Appointed: 08 January 2020

Resigned: 31 October 2022

James M.

Position: Director

Appointed: 03 December 2019

Resigned: 31 October 2022

Edward M.

Position: Director

Appointed: 03 December 2019

Resigned: 31 October 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Grandir Uk Limited from Basingstoke, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ra Topco Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dmc Holdings Ii Llp, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Grandir Uk Limited

Tuscany House White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10519700
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ra Topco Limited

22 Cross Keys Close, London, W1U 2DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 12348363
Notified on 8 January 2020
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Dmc Holdings Ii Llp

Queensland House 393 Strand, London, WC2R 0LT

Legal authority Law Of England & Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc426496
Notified on 3 December 2019
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2 258
Current Assets 6 186 3517 198 355
Debtors4 619 8976 186 3517 196 097
Other Debtors 73 699123
Other
Amounts Owed By Related Parties 6 112 6527 195 974
Amounts Owed To Group Undertakings 515 5729 395 313
Average Number Employees During Period 88
Creditors4 844 7887 275 1739 523 474
Future Minimum Lease Payments Under Non-cancellable Operating Leases 517 500472 500
Investments Fixed Assets11 
Investments In Group Undertakings Participating Interests 1 
Net Current Assets Liabilities-241 929-1 088 822-2 325 119
Other Creditors 6 759 60121
Other Taxation Social Security Payable  88 078
Total Assets Less Current Liabilities-224 890-1 088 821-2 325 119
Trade Creditors Trade Payables  40 062
Investments In Subsidiaries11 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/02/29 - the day secretary's appointment was terminated
filed on: 22nd, March 2024
Free Download (1 page)

Company search