CompanyTrack
L

LOUISECO LIMITED

Active Leeds

Activities of head offices

0 employees
Activities of head officesOther business support service activities n.e.c.
L

LOUISECO LIMITED

Activities of head offices

Founded 27 Mar 2013 Active Leeds, United Kingdom 0 employees
Activities of head officesOther business support service activities n.e.c.
Accounts Submitted 3 Jun 2025
Confirmation Statement Submitted 28 Mar 2025
Net assets £72.23M £4.03M 2024 year on year
Total assets £85.09M £5.77M 2024 year on year
Total Liabilities £12.86M £1.74M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover LOUISECO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£72.23M

Decreased by £4.03M (-5%)

Total Liabilities

£12.86M

Decreased by £1.74M (-12%)

Turnover

N/A

Employees

N/A

Debt Ratio

15%

Decreased by 1 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 13 resigned
Status
John Stephen GordonDirectorBritishScotland6326 Apr 2023Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown3 Apr 2023Active

Shareholders

Shareholders (2)

Craighouse Uk 4 Limited
100.0%
11 Apr 2021
Jlif Investments Limited
0.0%
01 Apr 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Lagg Holdings Limited

United Kingdom

Active
Notified 20 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Fenton Holdco Limited

Ceased 20 Sept 2019

Ceased

Jlif Investments Limited

Ceased 20 Sept 2019

Ceased

Group Structure

Group Structure

LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOUISECO LIMITED Current Company
IIC BRISTOL FUNDING INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC (C&T) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC MILES PLATTING SUBDEBT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC NORTHAMPTON FUNDING INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC NORTHAMPTON HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC NORTHAMPTON SUBDEBT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC PETERBOROUGH HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED united kingdom appoint/remove directors
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED united kingdom appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(26 pages)
28 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-27 with no updatesView(3 pages)
5 Jun 2024AccountsAnnual accounts made up to 2023-12-31View(25 pages)
28 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-27 with no updatesView(3 pages)
28 Feb 2024OfficersTermination of Jennifer Mckay as director on 2024-02-27View(1 page)
3 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

28 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-27 with no updates

5 Jun 2024 Accounts

Annual accounts made up to 2023-12-31

28 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-27 with no updates

28 Feb 2024 Officers

Termination of Jennifer Mckay as director on 2024-02-27

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

8 months ago on 3 Jun 2025

Confirmation statement made on 2025-03-27 with no updates

10 months ago on 28 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 5 Jun 2024

Confirmation statement made on 2024-03-27 with no updates

1 years ago on 28 Mar 2024

Termination of Jennifer Mckay as director on 2024-02-27

1 years ago on 28 Feb 2024