Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDISON LEE HOLDINGS LIMITED
Company Information for

ADDISON LEE HOLDINGS LIMITED

1 ST. JAMES'S MARKET, LONDON, SW1Y 4AH,
Company Registration Number
08486509
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Addison Lee Holdings Ltd
ADDISON LEE HOLDINGS LIMITED was founded on 2013-04-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Addison Lee Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADDISON LEE HOLDINGS LIMITED
 
Legal Registered Office
1 ST. JAMES'S MARKET
LONDON
SW1Y 4AH
Other companies in NW1
 
Previous Names
ALPHYN TOPCO LIMITED11/06/2013
Filing Information
Company Number 08486509
Company ID Number 08486509
Date formed 2013-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/01/2021
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts GROUP
Last Datalog update: 2021-03-05 11:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDISON LEE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADDISON LEE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEE GAGE
Company Secretary 2016-01-04
ANDREW KENNETH BOLAND
Director 2016-01-04
ANDREW RICHARD BURGESS
Director 2013-04-19
DARYL FOSTER
Director 2013-04-19
SIMON GORDON
Director 2018-06-19
LIAM GRIFFIN
Director 2013-04-19
SHAUN MERCER
Director 2013-04-12
COLIN JOHN TENWICK
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE STICKLAND
Director 2016-07-01 2018-06-19
ALEX GEORGE STIRLING
Director 2013-04-12 2017-09-11
ERIC JOHN KUMP
Director 2013-04-19 2016-09-29
ANDREW KENNETH BOLAND
Company Secretary 2015-08-21 2016-01-04
GARY CUST
Company Secretary 2014-04-28 2015-08-21
JOHN PATRICK GRIFFIN
Director 2013-04-19 2014-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BOLAND APTUS WORLDWIDE LTD Director 2016-06-28 CURRENT 2007-07-26 Active
ANDREW KENNETH BOLAND COMCAB (LONDON) LTD Director 2016-06-28 CURRENT 2007-11-22 Active
ANDREW KENNETH BOLAND PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2016-06-28 CURRENT 2014-03-11 Active
ANDREW KENNETH BOLAND BODYCOVE LIMITED Director 2016-06-28 CURRENT 1996-12-16 Active
ANDREW KENNETH BOLAND LONDON EXECUTIVE LIMITED Director 2015-03-03 CURRENT 2011-12-08 Dissolved 2017-06-06
ANDREW KENNETH BOLAND HOMEFLAG LIMITED Director 2015-03-03 CURRENT 2002-05-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ECOIGO LIMITED Director 2015-03-03 CURRENT 2004-10-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ADDISON LEE COACHES LIMITED Director 2015-03-03 CURRENT 2006-05-19 Active - Proposal to Strike off
ANDREW KENNETH BOLAND BLUEBACK LIMITED Director 2015-03-03 CURRENT 2007-09-20 Active
ANDREW KENNETH BOLAND ADDISON LEE FINANCING LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MANCO LIMITED Director 2015-03-03 CURRENT 2013-07-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2015-03-03 CURRENT 1999-07-13 Active
ANDREW KENNETH BOLAND W1 CARS LIMITED Director 2015-03-03 CURRENT 2012-04-26 Active
ANDREW KENNETH BOLAND SEELA LIMITED Director 2015-03-03 CURRENT 2012-08-03 Active
ANDREW KENNETH BOLAND ADDISON LEE LIMITED Director 2015-03-03 CURRENT 1975-04-01 Active
ANDREW KENNETH BOLAND EVENTECH LIMITED Director 2015-03-03 CURRENT 1996-07-25 Active
ANDREW KENNETH BOLAND ADDISON LEE SERVICES LIMITED Director 2015-03-03 CURRENT 2010-07-06 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO I LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND ADDISON LEE GROUP LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO II LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND HUNTSWORTH LIMITED Director 2014-08-11 CURRENT 1983-06-06 Active
ANDREW RICHARD BURGESS ERPE TOPCO LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW RICHARD BURGESS PRAESIDIAD GROUP LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW RICHARD BURGESS TIGER TOPCO LIMITED Director 2016-12-29 CURRENT 2015-08-26 Active - Proposal to Strike off
ANDREW RICHARD BURGESS TURNSTONE EQUITYCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS TURNSTONE MIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS TURNSTONE BIDCO 1 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS MYDENTIST FINANCE LIMITED Director 2016-10-03 CURRENT 2013-05-07 Active
ANDREW RICHARD BURGESS TURNSTONE MIDCO 2 LIMITED Director 2016-10-03 CURRENT 2011-01-18 Active
ANDREW RICHARD BURGESS PA CONSULTING GROUP HOLDINGS LIMITED Director 2016-09-13 CURRENT 2015-09-03 Active
ANDREW RICHARD BURGESS BLUE UK TOPCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE MIDCO LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE CLEANCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
ANDREW RICHARD BURGESS BLUE BIDCO LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2016-08-09
ANDREW RICHARD BURGESS ADDISON LEE MIDCO I LIMITED Director 2013-04-19 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW RICHARD BURGESS BUSTER GENERAL PARTNER LIMITED Director 2007-04-04 CURRENT 2007-03-23 Active
ANDREW RICHARD BURGESS CARLYLE (EUROPE) ACQUISITIONS LIMITED Director 2005-12-01 CURRENT 2002-04-02 Active - Proposal to Strike off
ANDREW RICHARD BURGESS CARLYLE FINANCIAL INVESTMENTS LIMITED Director 2005-12-01 CURRENT 2001-08-31 Active - Proposal to Strike off
ANDREW RICHARD BURGESS CARLYLE ACQUISITIONS LIMITED Director 2005-12-01 CURRENT 2002-04-02 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE COACHES LIMITED Director 2018-06-19 CURRENT 2006-05-19 Active - Proposal to Strike off
SIMON GORDON APTUS WORLDWIDE LTD Director 2018-06-19 CURRENT 2007-07-26 Active
SIMON GORDON BLUEBACK LIMITED Director 2018-06-19 CURRENT 2007-09-20 Active
SIMON GORDON ADDISON LEE FINANCING LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON ADDISON LEE MANCO LIMITED Director 2018-06-19 CURRENT 2013-07-12 Active - Proposal to Strike off
SIMON GORDON COMCAB (LONDON) LTD Director 2018-06-19 CURRENT 2007-11-22 Active
SIMON GORDON W1 CARS LIMITED Director 2018-06-19 CURRENT 2012-04-26 Active
SIMON GORDON SEELA LIMITED Director 2018-06-19 CURRENT 2012-08-03 Active
SIMON GORDON PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2018-06-19 CURRENT 2014-03-11 Active
SIMON GORDON ADDISON LEE LIMITED Director 2018-06-19 CURRENT 1975-04-01 Active
SIMON GORDON ADDISON LEE SERVICES LIMITED Director 2018-06-19 CURRENT 2010-07-06 Active
SIMON GORDON ADDISON LEE MIDCO I LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE GROUP LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON BODYCOVE LIMITED Director 2018-06-19 CURRENT 1996-12-16 Active
SIMON GORDON ADDISON LEE MIDCO II LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
LIAM GRIFFIN GRIFFIN AUTOMOTIVE LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
LIAM GRIFFIN LONDON EXECUTIVE LIMITED Director 2013-04-19 CURRENT 2011-12-08 Dissolved 2017-06-06
LIAM GRIFFIN ESSENDON PROPERTY VENTURES LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
LIAM GRIFFIN GRIFFINC LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2014-08-05
LIAM GRIFFIN DEALCROFT LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2013-11-12
LIAM GRIFFIN GRIFFIN MOTORSPORT LIMITED Director 2009-10-20 CURRENT 2009-06-03 Dissolved 2014-09-09
LIAM GRIFFIN HOMEFLAG LIMITED Director 2007-10-30 CURRENT 2002-05-15 Dissolved 2017-06-06
LIAM GRIFFIN JPG TRAINING LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-10-21
LIAM GRIFFIN BUFFALO PROPERTIES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2014-12-02
LIAM GRIFFIN ECOIGO LIMITED Director 2004-11-02 CURRENT 2004-10-15 Dissolved 2017-06-06
SHAUN MERCER ADDISON LEE MIDCO I LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
SHAUN MERCER ENSUS MANAGEMENT SCHEME DM LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-04-08
SHAUN MERCER ENSUS HOLDINGS LIMITED Director 2010-12-20 CURRENT 2006-12-29 Dissolved 2013-09-06
COLIN JOHN TENWICK EXCALIBUR DEBTCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR HOLDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR BIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR MIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK INTELLIGENT REACH LIMITED Director 2014-09-29 CURRENT 2014-04-08 Active
COLIN JOHN TENWICK TURNER TOPCO LIMITED Director 2014-08-18 CURRENT 2014-03-31 Active
COLIN JOHN TENWICK ADDISON LEE MANCO LIMITED Director 2014-06-25 CURRENT 2013-07-12 Active - Proposal to Strike off
COLIN JOHN TENWICK SCREAM 1 LIMITED Director 2014-03-31 CURRENT 2008-05-02 Dissolved 2017-04-17
COLIN JOHN TENWICK SCREAM 2 LIMITED Director 2014-03-31 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK SCREAM 3 LIMITED Director 2014-03-31 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK RIGHT DIGITAL LIMITED Director 2014-03-31 CURRENT 2006-03-15 Liquidation
COLIN JOHN TENWICK PICSOLVE INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1994-01-18 In Administration/Administrative Receiver
COLIN JOHN TENWICK PICSOLVE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2008-05-16 Liquidation
COLIN JOHN TENWICK ADDISON LEE MIDCO I LIMITED Director 2014-03-31 CURRENT 2013-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-06SOAS(A)Voluntary dissolution strike-off suspended
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-29DS01Application to strike the company off the register
2020-05-13AA01Previous accounting period extended from 31/08/19 TO 31/01/20
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BURGESS
2020-04-24TM02Termination of appointment of Lee Gage on 2020-04-24
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM The Point 37 North Wharf Road London W2 1AF England
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DARYL FOSTER
2019-08-08CH01Director's details changed for Mr Andrew Kenneth Boland on 2019-01-09
2019-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE GAGE on 2019-06-26
2019-05-13AD02Register inspection address changed from 99 Bishopsgate Bishopsgate London EC2M 3XF England to The Point 37 North Wharf Road London W2 1AF
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM , 35-37 William Road, London, NW1 3ER
2018-06-19AP01DIRECTOR APPOINTED MR. SIMON GORDON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE STICKLAND
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 82236.29
2017-11-06SH19Statement of capital on 2017-11-06 GBP 82,236.29
2017-11-06SH20Statement by Directors
2017-11-06CAP-SSSolvency Statement dated 03/11/17
2017-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GEORGE STIRLING
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-25AD02Register inspection address changed to 99 Bishopsgate Bishopsgate London EC2M 3XF
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 782826.42
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-22SH10Particulars of variation of rights attached to shares
2017-02-22SH08Change of share class name or designation
2017-02-16RES12Resolution of varying share rights or name
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 782826.42
2017-02-10SH0116/12/16 STATEMENT OF CAPITAL GBP 782826.42
2017-01-12RES01ADOPT ARTICLES 12/01/17
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN KUMP
2016-08-10AP01DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-07-18AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ANDREW KENNETH BOLAND
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 751291.42
2016-06-06AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOLAND
2016-04-22AP03Appointment of Mr Lee Gage as company secretary on 2016-01-04
2015-08-24AP03SECRETARY APPOINTED CHIEF FINANCIAL OFFICER ANDREW KENNETH BOLAND
2015-08-21TM02APPOINTMENT TERMINATED, SECRETARY GARY CUST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 751291.42
2015-05-27AR0112/04/15 FULL LIST
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 12/04/2015
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 12/04/2015
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-12-09AA01CURRSHO FROM 31/08/2014 TO 31/08/2013
2014-08-07AP01DIRECTOR APPOINTED MR COLIN JOHN TENWICK
2014-05-21RES13SHARE PREM REDUCED 19/05/2014
2014-05-21RES01ADOPT ARTICLES 19/05/2014
2014-05-20SH20STATEMENT BY DIRECTORS
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 751291.42
2014-05-20SH1920/05/14 STATEMENT OF CAPITAL GBP 751291.42
2014-05-20CAP-SSSOLVENCY STATEMENT DATED 19/05/14
2014-05-20RES13SHARE PREMIUM ACCOUNT REDUCED 20/05/2014
2014-05-20RES06REDUCE ISSUED CAPITAL 20/05/2014
2014-05-19SH20STATEMENT BY DIRECTORS
2014-05-19CAP-SSSOLVENCY STATEMENT DATED 19/05/14
2014-05-19SH1919/05/14 STATEMENT OF CAPITAL GBP 811251.69
2014-05-19RES13SHARE PREMIUM REDUCED TO £77313917 19/05/2014
2014-05-12AR0112/04/14 FULL LIST
2014-05-09ANNOTATIONClarification
2014-05-09RP04SECOND FILING FOR FORM AP01
2014-05-09RP04SECOND FILING FOR FORM AP01
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN
2014-04-28AP03SECRETARY APPOINTED MR GARY CUST
2013-11-18SH0125/07/13 STATEMENT OF CAPITAL GBP 811251.69
2013-08-14SH0125/07/13 STATEMENT OF CAPITAL GBP 811251.69
2013-06-11RES15CHANGE OF NAME 10/06/2013
2013-06-11CERTNMCOMPANY NAME CHANGED ALPHYN TOPCO LIMITED CERTIFICATE ISSUED ON 11/06/13
2013-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-06SH0119/04/13 STATEMENT OF CAPITAL GBP 808501.69
2013-05-29SH02SUB-DIVISION 19/04/13
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-20RES01ADOPT ARTICLES 19/04/2013
2013-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GRIFFIN / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 17/05/2013
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM
2013-05-13AP01DIRECTOR APPOINTED MR ANDREW RICHARD BURGESS
2013-05-13AP01DIRECTOR APPOINTED JOHN PATRICK GRIFFIN
2013-05-07AP01DIRECTOR APPOINTED MR DARYL FOSTER
2013-05-07AP01DIRECTOR APPOINTED MR ERIC JOHN KUMP
2013-05-07AP01DIRECTOR APPOINTED MR LIAM GRIFFIN
2013-04-15AA01CURREXT FROM 30/04/2014 TO 31/08/2014
2013-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADDISON LEE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDISON LEE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADDISON LEE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDISON LEE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ADDISON LEE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADDISON LEE HOLDINGS LIMITED
Trademarks
We have not found any records of ADDISON LEE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDISON LEE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ADDISON LEE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADDISON LEE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDISON LEE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDISON LEE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.