CompanyTrack
L

LUCESS BIDCO LIMITED

Dissolved London

Activities of other holding companies n.e.c.

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

LUCESS BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 22 Nov 2019 Dissolved London, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 21 Nov 2024
Net assets £2.89M £478.75K 2023 year on year
Total assets £20.64M £237.09K 2023 year on year
Total Liabilities £17.75M £715.84K 2023 year on year
Charges 8
4 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Kroll Advisory Ltd, The News Building, Level 6 3 London Bridge Street London SE1 9SG

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

N/A

Net Assets

£2.89M

Decreased by £478.75k (-14%)

Total Liabilities

£17.75M

Increased by £715.84k (+4%)

Turnover

£820.78k

Increased by £14.39k (+2%)

Employees

3

Debt Ratio

86%

Increased by 3 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

2 active 4 resigned
Status
Layton Gwyn TamberlinDirectorBritishUnited Kingdom4922 Nov 2019Active
Richard Barry SandersDirectorBritishEngland4922 Nov 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lucess Midco Limited

United Kingdom

Active
Notified 22 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LUCESS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUCESS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUCESS INVESTCO LIMITED united kingdom voting rights 25 to 50 percent
HIGHLAND AND UNIVERSAL SECURITIES LIMITED united kingdom shares 25 to 50 percent
HGT FINANCE B LIMITED united kingdom shares 75 to 100 percent
LUCESS BIDCO LIMITED Current Company
CGL REALISATIONS 2025 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(10 pages)
29 Sept 2025ResolutionResolutionsView(1 page)
29 Sept 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
29 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
18 Jun 2025OfficersChange to director Mr Richard Barry Sanders on 2025-06-18View(2 pages)
13 Oct 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

29 Sept 2025 Resolution

Resolutions

29 Sept 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

29 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jun 2025 Officers

Change to director Mr Richard Barry Sanders on 2025-06-18

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Affairs

4 months ago on 13 Oct 2025

Resolutions

4 months ago on 29 Sept 2025

Liquidation Voluntary Appointment Of Liquidator

4 months ago on 29 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 29 Sept 2025

Change to director Mr Richard Barry Sanders on 2025-06-18

8 months ago on 18 Jun 2025