Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGO PARK HOLDING U.K. LIMITED
Company Information for

LEGO PARK HOLDING U.K. LIMITED

CAPITAL POINT, 33 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UF,
Company Registration Number
02721637
Private Limited Company
Active

Company Overview

About Lego Park Holding U.k. Ltd
LEGO PARK HOLDING U.K. LIMITED was founded on 1992-06-09 and has its registered office in Slough. The organisation's status is listed as "Active". Lego Park Holding U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEGO PARK HOLDING U.K. LIMITED
 
Legal Registered Office
CAPITAL POINT
33 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3UF
Other companies in SL1
 
Filing Information
Company Number 02721637
Company ID Number 02721637
Date formed 1992-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 21:25:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGO PARK HOLDING U.K. 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 LEGO PARK HOLDING U.K. LIMITED

Current Directors
Officer Role Date Appointed
ANNE LENE SONNICHSEN CUMMING
Company Secretary 2012-07-09
CLAUS ANDERSEN
Director 2012-07-09
CHRISTER TOENDER BELL
Director 2012-07-09
JESPER BROSKOV
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
LARS THULSTRUP BRUHN
Director 2011-02-02 2015-12-03
MERETE POPP
Company Secretary 2001-08-20 2012-07-09
PETER THORSLUND KJAER
Director 2011-02-02 2012-07-09
RENE YSSING RASMUSSEN
Director 2007-01-29 2012-07-09
POUL HARTVIG NIELSEN
Director 2000-09-20 2011-02-02
BJARNE BERTELSEN
Director 2005-01-03 2007-01-29
MADS HENRIK RYDER
Director 2002-04-11 2005-09-07
KURT HEDEGAARD CARSTENSEN
Director 2000-09-20 2005-01-03
MARK JONATHAN CHARLES LIVINGSTONE
Director 2001-10-29 2003-04-11
WILLIAM PETER HAVILUK
Director 2000-08-14 2001-10-29
WILLIAM ROSS POWELL
Company Secretary 1992-11-25 2001-08-20
DAVID MICHAEL BRADLEY
Director 1998-05-18 2000-11-08
GORDON PEMBROKE CARPENTER
Director 1992-11-25 2000-09-20
JOHN BONDERGAARD
Director 1992-11-25 2000-08-14
CHRISTIAN MAJGAARD NIELSEN
Director 1992-11-25 2000-08-14
WILLIAM ROSS POWELL
Director 1992-11-25 2000-08-14
JOHN MOWAT SAMSON
Director 1999-12-21 2000-08-14
ROBERT BRUCE MONTGOMERY
Director 1994-06-28 1998-05-18
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-06-09 1992-11-25
ALAN MICHAEL JONES
Director 1992-06-09 1992-11-25
MARTIN EDGAR RICHARDS
Nominated Director 1992-06-09 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUS ANDERSEN LEGO LIFESTYLE INTERNATIONAL LIMITED Director 2012-07-09 CURRENT 1994-07-18 Active
CHRISTER TOENDER BELL LEGO LIFESTYLE INTERNATIONAL LIMITED Director 2012-07-09 CURRENT 1994-07-18 Active
JESPER BROSKOV LEGO LIFESTYLE INTERNATIONAL LIMITED Director 2015-12-03 CURRENT 1994-07-18 Active

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
2024-05-22CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-22Director's details changed for Mr. Claus Andersen on 2023-05-11
2023-05-22Director's details changed for Mr. Christer Toender Bell on 2023-05-11
2023-05-18Director's details changed for Mr. Christer Toender Bell on 2023-05-11
2023-05-18Director's details changed for Jesper Broskov on 2023-05-11
2023-05-17Withdrawal of a person with significant control statement on 2023-05-17
2023-05-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KIRK KRISTIANSEN
2023-04-11CESSATION OF KJELD KIRK KRISTIANSEN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11Notification of a person with significant control statement
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 62500000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 62500000
2016-06-23AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04AP01DIRECTOR APPOINTED JESPER BROSKOV
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LARS THULSTRUP BRUHN
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 62500000
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 62500000
2014-06-12AR0109/06/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0109/06/13 ANNUAL RETURN FULL LIST
2013-02-06RES01ADOPT ARTICLES 28/01/2013
2013-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-02-06CC04Statement of company's objects
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AP03Appointment of Anne Lene Sonnichsen Cumming as company secretary
2012-07-16AP01DIRECTOR APPOINTED CORPORATE COUNSEL CLAUS ANDERSEN
2012-07-16AP01DIRECTOR APPOINTED SENIOR TAX DIRECTOR CHRISTER TOENDER BELL
2012-07-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY MERETE POPP
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RENE RASMUSSEN
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER KJAER
2012-07-03AR0109/06/12 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0109/06/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED DEPUTY GENERAL COUNSEL PETER THORSLUND KJAER
2011-02-16AP01DIRECTOR APPOINTED VICE PRESIDENT, TREASURY LARS THULSTRUP BRUHN
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR POUL NIELSEN
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0109/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE YSSING RASMUSSEN / 09/06/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2006-08-29288cSECRETARY'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-20288bDIRECTOR RESIGNED
2005-06-28363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2004-12-2188(2)RAD 16/12/04-17/12/04 £ SI 800000@1=800000 £ SI 1200000@1=1200000 £ IC 60500000/62500000
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-17363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-12-17RES04£ NC 55000000/75000000 05/
2003-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-17123NC INC ALREADY ADJUSTED 05/12/03
2003-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-1788(2)RAD 05/12/03--------- £ SI 20000000@1=20000000 £ IC 40500000/60500000
2003-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-03-24AUDAUDITOR'S RESIGNATION
2002-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: CAPITAL POINT 33 BATH ROAD SLOUGH BERKSHIRE SL1 3UF
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2002-01-09288cDIRECTOR'S PARTICULARS CHANGED
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGO PARK HOLDING U.K. 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 LEGO PARK HOLDING U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGO PARK HOLDING U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LEGO PARK HOLDING U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGO PARK HOLDING U.K. LIMITED
Trademarks
We have not found any records of LEGO PARK HOLDING U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGO PARK HOLDING U.K. 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 (82990 - Other business support service activities n.e.c.) as LEGO PARK HOLDING U.K. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEGO PARK HOLDING U.K. 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 LEGO PARK HOLDING U.K. 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 LEGO PARK HOLDING U.K. 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.