CompanyTrack
L

LRSP BORROWER HOLDINGS LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
L

LRSP BORROWER HOLDINGS LIMITED

Financial intermediation not elsewhere classified

Founded 5 Jan 2022 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 18 Sept 2025
Confirmation Statement Submitted 14 Jan 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London United Kingdom E14 5HU United Kingdom

Credit Report

Discover LRSP BORROWER 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

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

4 active 1 resigned
Status
Alasdair James David WatsonDirectorBritishUnited Kingdom5513 Mar 2024Active
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown5 Jan 2022Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown5 Jan 2022Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown5 Jan 2022Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
114 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 5 Jan 2022
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

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LRSP BORROWER HOLDINGS LIMITED Current Company
LRSP BORROWER SPV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025GazetteGazette Notice VoluntaryView(1 page)
3 Dec 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
6 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
14 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-04 with updatesView(4 pages)
16 Dec 2025 Gazette

Gazette Notice Voluntary

3 Dec 2025 Dissolution

Dissolution Application Strike Off Company

6 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

14 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-04 with updates

Recent Activity

Latest Activity

Gazette Notice Voluntary

2 months ago on 16 Dec 2025

Dissolution Application Strike Off Company

2 months ago on 3 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 6 Nov 2025

Annual accounts made up to 2024-12-31

5 months ago on 18 Sept 2025

Confirmation statement made on 2025-01-04 with updates

1 years ago on 14 Jan 2025