Leicester Sq Opco Ltd

DataGardener
leicester sq opco ltd
live
Medium

Leicester Sq Opco Ltd

05986673Private Limited With Share Capital

Wsm, Connect House, 133-137 Alexandra Road, London, SW197JY
Incorporated

02/11/2006

Company Age

19 years

Directors

3

Employees

82

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Leicester Sq Opco Ltd (05986673) is a private limited with share capital incorporated on 02/11/2006 (19 years old) and registered in london, SW197JY. The company operates under SIC code 55100 - hotels and similar accommodation.

Edwardian hampshire hotels ltd is a hospitality company based out of 140 bath road hayes, middx, united kingdom.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 02/11/2006
SW197JY
82 employees

Financial Overview

Total Assets

£111.28M

Liabilities

£108.35M

Net Assets

£2.93M

Turnover

£14.21M

Cash

£3.14M

Key Metrics

82

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Category:
Date:22-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:22-04-2026
Resolution
Category:Resolution
Date:19-04-2026
Memorandum Articles
Category:Incorporation
Date:19-04-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2024
Resolution
Category:Resolution
Date:18-12-2024
Legacy
Category:Insolvency
Date:18-12-2024
Legacy
Category:Capital
Date:18-12-2024
Capital Allotment Shares
Category:Capital
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Capital Allotment Shares
Category:Capital
Date:07-01-2014
Resolution
Category:Resolution
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Memorandum Articles
Category:Incorporation
Date:11-12-2013
Resolution
Category:Resolution
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Resolution
Category:Resolution
Date:18-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Change Sail Address Company With Old Address
Category:Address
Date:08-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date07/08/2025
Latest Accounts31/12/2024

Trading Addresses

Wsm, Connect House, 133-137 Alexandra Road, London, Sw19 7Jy, SW197JYRegistered

Contact

02087577900
radisson.com
Wsm, Connect House, 133-137 Alexandra Road, London, SW197JY