GILTSPUR LEX LIMITED
Other service activities n.e.c.
GILTSPUR LEX LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England
Full company profile for GILTSPUR LEX LIMITED (08483232), an active financial services company based in Chatteris, England. Incorporated 11 Apr 2013. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£6.64k
Net Assets
£604.23k
Total Liabilities
£880.76k
Turnover
N/A
Employees
1
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Deacon, John Dominic | Director | British | Isle Of Man | 11 Apr 2013 | Active |
| Rolfe, Penny Estelle | Director | British | United Kingdom | 11 Apr 2013 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
John Dominic Deacon
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent
Carey Pension Trustees Uk Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Giltspur Capital Limited
United Kingdom
- Voting Rights 75 To 100 Percent
Fingate Holdings Limited
Ceased 11 Oct 2022
Giltspur Trading Group Limited
Ceased 27 Sept 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 May 2026 | Accounts | Annual accounts made up to 31 Mar 2026 | |
| 9 Apr 2026 | Confirmation Statement | Confirmation statement made on 9 Apr 2026 with updates | |
| 9 Mar 2026 | Officers | Change to director John Dominic Deacon on 6 Apr 2025 | |
| 15 Dec 2025 | Officers | Termination of John Mark Wiltshire as director on 10 Dec 2025 | |
| 13 Oct 2025 | Capital | Capital Alter Shares Redemption Statement Of Capital |
Annual accounts made up to 31 Mar 2026
Confirmation statement made on 9 Apr 2026 with updates
Change to director John Dominic Deacon on 6 Apr 2025
Termination of John Mark Wiltshire as director on 10 Dec 2025
Capital Alter Shares Redemption Statement Of Capital
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2026
1 weeks ago on 5 May 2026
Confirmation statement made on 9 Apr 2026 with updates
1 months ago on 9 Apr 2026
Change to director John Dominic Deacon on 6 Apr 2025
2 months ago on 9 Mar 2026
Termination of John Mark Wiltshire as director on 10 Dec 2025
4 months ago on 15 Dec 2025
Capital Alter Shares Redemption Statement Of Capital
7 months ago on 13 Oct 2025
