3lb Partners Ltd

General information

Name:

3lb Partners Limited

Office Address:

Tuscany House White Hart Lane RG21 4AF Basingstoke

Number: 12346275

Incorporation date: 2019-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Basingstoke under the following Company Registration No.: 12346275. This firm was established in the year 2019. The headquarters of the company is situated at Tuscany House White Hart Lane. The post code for this place is RG21 4AF. The company's principal business activity number is 64209, that means Activities of other holding companies n.e.c.. 3lb Partners Limited released its latest accounts for the financial period up to Saturday 31st December 2022. The company's most recent confirmation statement was released on Friday 2nd December 2022.

There seems to be a team of four directors managing the business now, specifically Heather Y., Matthew M., Colin L. and Lydia H. who have been carrying out the directors assignments since 2023.

The companies with significant control over this firm are as follows: Grandir Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at White Hart Lane, RG21 4AF, Hampshire and was registered as a PSC under the reg no 10519700.

Financial data based on annual reports

Company staff

Heather Y.

Role: Director

Appointed: 23 February 2023

Latest update: 26 April 2024

Matthew M.

Role: Director

Appointed: 23 February 2023

Latest update: 26 April 2024

Colin L.

Role: Director

Appointed: 31 October 2022

Latest update: 26 April 2024

Lydia H.

Role: Director

Appointed: 31 October 2022

Latest update: 26 April 2024

People with significant control

Grandir Uk Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ra Topco Limited
Address: 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:
1/2 or less of voting rights
1/2 or less of shares
Dmc Holdings Ii Llp
Address: 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:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 03 December 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2024/02/29 - the day secretary's appointment was terminated (TM02)
filed on: 22nd, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
4
Company Age

Closest Companies - by postcode