CompanyTrack
L

LESRAY HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
L

LESRAY HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 22 Mar 2016 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 12 Nov 2025
Confirmation Statement Submitted 24 Apr 2025
Net assets £65.98M £4.22M 2024 year on year
Total assets £16.90M £53.32M 2024 year on year
Total Liabilities £138.64K £109.61K 2024 year on year
Charges 1
1 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

Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom

Credit Report

Discover LESRAY HOLDINGS 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 (2022–2024)

Cash in Bank

£9.35M

Decreased by £4.40M (-32%)

Net Assets

£65.98M

Decreased by £4.22M (-6%)

Total Liabilities

£138.64k

Increased by £109.61k (+377%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

3 active 2 resigned
Status
Ben WalfordDirectorBritishUnited Kingdom4610 Dec 2024Active
Nicholas Mark LeslauDirectorBritishMonaco6622 Mar 2016Active
Sandra Louise GummDirectorAustralianEngland5910 Dec 2024Active

Shareholders

Shareholders (16)

Yoginvest Ltd
44.1%
47,83931 Mar 2020
Yoginvest Ltd
34.0%
36,88331 Mar 2020
Yoginvest Ltd
0.5%
50031 Mar 2020

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Pumpkin Investments Ltd

United Kingdom

Active
Notified 28 Nov 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Yoginvest Ltd

United Kingdom

Active
Notified 28 Nov 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 75 To 100 Percent

Nicholas Mark Leslau

British

Active
Notified 28 Nov 2016
Residence United Kingdom
DOB August 1959
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Nigel William Wray

Ceased 16 Oct 2019

Ceased

Glengrace Ltd

Ceased 16 Oct 2019

Ceased

Group Structure

Group Structure

YOGINVEST LTD united kingdom
PUMPKIN INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LESRAY HOLDINGS LIMITED Current Company
18 CAVENDISH SQUARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PRESTBURY INVESTMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YOGIENDEAVOURS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
12 Nov 2025AccountsAnnual accounts made up to 2025-02-28View(15 pages)
22 Jul 2025OfficersChange to director Mr Nicholas Mark Leslau on 2025-07-10View(2 pages)
22 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-21 with no updatesView(3 pages)
1 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

12 Nov 2025 Accounts

Annual accounts made up to 2025-02-28

22 Jul 2025 Officers

Change to director Mr Nicholas Mark Leslau on 2025-07-10

22 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-21 with no updates

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 1 Dec 2025

Annual accounts made up to 2025-02-28

3 months ago on 12 Nov 2025

Change to director Mr Nicholas Mark Leslau on 2025-07-10

6 months ago on 22 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 22 Jul 2025

Confirmation statement made on 2025-03-21 with no updates

9 months ago on 24 Apr 2025