SACKVILLE LCW (GP) LIMITED
Other business support service activities n.e.c.
SACKVILLE LCW (GP) LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Cannon Place 78 Cannon Street London EC4N 6AG
Full company profile for SACKVILLE LCW (GP) LIMITED (07172447), an active company based in London, United Kingdom. Incorporated 1 Mar 2010. Other business support 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
Balance Sheet & P&L (2013–2024)
Cash in Bank
£47.53k
Net Assets
£45.15k
Total Liabilities
£6.66k
Turnover
£150.00
Employees
N/A
Debt Ratio
13%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Stanhope Plc
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Threadneedle Property Investments Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Carbon Trust Enterprises Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Officers | Change to director Mr Gerard Anthony Frewin on 2026-04-10 | |
| 7 Apr 2026 | Gazette | Gazette Notice Voluntary | |
| 27 Mar 2026 | Dissolution | Dissolution Application Strike Off Company | |
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-27 with updates | |
| 26 Feb 2026 | Capital | Capital Statement Capital Company With Date Currency Figure |
Change to director Mr Gerard Anthony Frewin on 2026-04-10
Gazette Notice Voluntary
Dissolution Application Strike Off Company
Confirmation statement made on 2026-02-27 with updates
Capital Statement Capital Company With Date Currency Figure
Recent Activity
Latest Activity
Change to director Mr Gerard Anthony Frewin on 2026-04-10
1 days ago on 24 Apr 2026
Gazette Notice Voluntary
2 weeks ago on 7 Apr 2026
Dissolution Application Strike Off Company
4 weeks ago on 27 Mar 2026
Confirmation statement made on 2026-02-27 with updates
1 months ago on 3 Mar 2026
Capital Statement Capital Company With Date Currency Figure
1 months ago on 26 Feb 2026
