CompanyTrack
L

LSSH JAMES HOUSE MIDCO LIMITED

Active Glasgow

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
L

LSSH JAMES HOUSE MIDCO LIMITED

Management of real estate on a fee or contract basis

Founded 23 Dec 2021 Active Glasgow, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted 1 Dec 2025
Net assets £10.00 £0.00 2024 year on year
Total assets £10.00 £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

300 Bath Street 1st Floor West Glasgow G2 4JR United Kingdom

Credit Report

Discover LSSH JAMES HOUSE MIDCO 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

£10.00

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
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 900 Shares £9 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Mar 2022900£9£0.01

Officers

Officers

1 active 1 resigned
Status
Sarah Ann CampbellDirectorBritishScotland4723 Dec 2021Active

Shareholders

Shareholders (1)

Lssh James House Cv Limited
100.0%
1,0005 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lssh James House Cv Limited

United Kingdom

Active
Notified 23 Dec 2021
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

LSSH JAMES HOUSE CV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMC ASSETS LIMITED united kingdom
LSSH JAMES HOUSE MIDCO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(2 pages)
1 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-01 with no updatesView(3 pages)
14 Jan 2025OfficersTermination of Derek Mcdonald as director on 2024-12-31View(1 page)
19 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-01 with updatesView(4 pages)
9 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(8 pages)
9 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

1 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-01 with no updates

14 Jan 2025 Officers

Termination of Derek Mcdonald as director on 2024-12-31

19 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-01 with updates

9 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 9 Dec 2025

Confirmation statement made on 2025-12-01 with no updates

2 months ago on 1 Dec 2025

Termination of Derek Mcdonald as director on 2024-12-31

1 years ago on 14 Jan 2025

Confirmation statement made on 2024-12-01 with updates

1 years ago on 19 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 9 Dec 2024