Lego Company Limited SLOUGH


Lego Company started in year 1941 as Private Limited Company with registration number 00368236. The Lego Company company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in Slough at Capital Point. Postal code: SL1 3UF. Since 2001-07-20 Lego Company Limited is no longer carrying the name Lego U.k.

At the moment there are 4 directors in the the company, namely Frederic L., Jesper A. and Julia G. and others. In addition one secretary - Anne C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lego Company Limited Address / Contact

Office Address Capital Point
Office Address2 33 Bath Road
Town Slough
Post code SL1 3UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00368236
Date of Incorporation Sat, 19th Jul 1941
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Frederic L.

Position: Director

Appointed: 01 January 2023

Jesper A.

Position: Director

Appointed: 23 November 2020

Julia G.

Position: Director

Appointed: 01 July 2015

Anne C.

Position: Secretary

Appointed: 09 July 2012

Poul N.

Position: Director

Appointed: 14 August 2000

Victor S.

Position: Director

Appointed: 01 May 2017

Resigned: 01 January 2023

Marjorie L.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2020

Henrik S.

Position: Director

Appointed: 15 October 2013

Resigned: 01 May 2017

John G.

Position: Director

Appointed: 03 October 2012

Resigned: 01 July 2014

Dirk E.

Position: Director

Appointed: 09 July 2012

Resigned: 15 October 2013

Lars M.

Position: Director

Appointed: 02 February 2011

Resigned: 03 October 2012

Iqbal P.

Position: Director

Appointed: 18 January 2007

Resigned: 19 December 2016

Soeren L.

Position: Director

Appointed: 09 November 2006

Resigned: 09 July 2012

Henrik P.

Position: Director

Appointed: 10 November 2004

Resigned: 09 November 2006

Jens O.

Position: Director

Appointed: 10 November 2004

Resigned: 18 January 2007

Mark L.

Position: Director

Appointed: 16 August 2001

Resigned: 13 March 2003

Merete P.

Position: Secretary

Appointed: 26 June 2001

Resigned: 09 July 2012

Soren L.

Position: Director

Appointed: 01 September 2000

Resigned: 10 November 2004

Stig T.

Position: Director

Appointed: 14 August 2000

Resigned: 10 November 2004

Peter E.

Position: Director

Appointed: 14 August 2000

Resigned: 05 July 2001

Niels J.

Position: Director

Appointed: 07 April 1998

Resigned: 14 August 2000

Leo M.

Position: Director

Appointed: 07 April 1998

Resigned: 14 August 2000

Jesper T.

Position: Director

Appointed: 02 April 1997

Resigned: 07 April 1998

William P.

Position: Secretary

Appointed: 30 October 1992

Resigned: 26 June 2001

Klaus R.

Position: Director

Appointed: 05 April 1992

Resigned: 02 April 1997

Henning S.

Position: Director

Appointed: 05 April 1991

Resigned: 15 March 1994

Gordon C.

Position: Director

Appointed: 05 April 1991

Resigned: 01 September 2000

Sven B.

Position: Director

Appointed: 05 April 1991

Resigned: 14 August 2000

John F.

Position: Secretary

Appointed: 05 April 1991

Resigned: 30 October 1992

Hans H.

Position: Director

Appointed: 05 April 1991

Resigned: 07 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Thomas K. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Kjeld K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas K.

Notified on 1 May 2023
Nature of control: 25-50% voting rights

Kjeld K.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lego U.k July 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (39 pages)

Company search

Advertisements