BIG LEGOLAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIG LEGOLAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10471247

Incorporation date

09/11/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Director's details changed for Mr Jasvinder Singh Bal on 2025-06-01
dot icon22/04/2025
Director's details changed for Mr Elliot Paul Renton on 2025-04-01
dot icon08/04/2025
Appointment of Mr Jasvinder Singh Bal as a director on 2025-04-08
dot icon01/04/2025
Termination of appointment of Simon Angus Hicks as a director on 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon27/10/2023
Change of details for a person with significant control
dot icon25/10/2023
Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 2023-10-25
dot icon17/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon23/11/2022
Termination of appointment of Max David Charles Helmore as a director on 2022-11-21
dot icon23/11/2022
Termination of appointment of Stephen Johnson as a director on 2022-11-21
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Appointment of Mr Simon Angus Hicks as a director on 2021-06-01
dot icon28/06/2021
Change of details for Bioenergy Infrastructure Finance Limited as a person with significant control on 2021-05-05
dot icon28/06/2021
Termination of appointment of Robert Hamish Mcpherson as a director on 2021-06-01
dot icon12/05/2021
Change of details for a person with significant control
dot icon11/05/2021
Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 2021-05-11
dot icon26/02/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon22/09/2020
Appointment of Mr Elliot Paul Renton as a director on 2020-09-16
dot icon05/08/2020
Termination of appointment of Ben Wright as a director on 2020-07-31
dot icon29/06/2020
Change of details for Bioenergy Infrastructure Finance Limited as a person with significant control on 2020-06-29
dot icon19/03/2020
Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 2020-03-19
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/09/2019
Change of details for Bioenergy Infrastructure Finance Limited as a person with significant control on 2019-09-01
dot icon09/09/2019
Director's details changed for Mr Stephen Johnson on 2019-09-01
dot icon09/09/2019
Director's details changed for Mr Max David Charles Helmore on 2019-09-01
dot icon22/05/2019
Second filing for the termination of Steven Wim Blase as a director
dot icon16/04/2019
Termination of appointment of Steven Wim Blase as a director on 2019-03-15
dot icon09/04/2019
Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY United Kingdom to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA on 2019-04-09
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon25/10/2018
Termination of appointment of Nigel Ian Aitchison as a director on 2018-09-28
dot icon10/10/2018
Termination of appointment of Erez Gissin as a director on 2018-09-07
dot icon10/10/2018
Termination of appointment of Michele Armanini as a director on 2018-09-07
dot icon10/10/2018
Termination of appointment of Andrew Matthews as a director on 2018-09-07
dot icon10/10/2018
Appointment of Mr Robert Hamish Mcpherson as a director on 2018-09-07
dot icon10/10/2018
Appointment of Mr Stephen Johnson as a director on 2018-09-07
dot icon10/10/2018
Appointment of Mr Ben Wright as a director on 2018-09-07
dot icon10/10/2018
Appointment of Mr Max David Charles Helmore as a director on 2018-09-07
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon07/09/2017
Particulars of variation of rights attached to shares
dot icon07/09/2017
Change of share class name or designation
dot icon05/09/2017
Resolutions
dot icon28/06/2017
Current accounting period extended from 2016-12-31 to 2017-12-31
dot icon02/03/2017
Resolutions
dot icon10/11/2016
Current accounting period shortened from 2017-11-30 to 2016-12-31
dot icon09/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Andrew
Director
09/11/2016 - 07/09/2018
237
Gissin, Erez
Director
09/11/2016 - 07/09/2018
54
Johnson, Stephen
Director
07/09/2018 - 21/11/2022
81
Hicks, Simon Angus
Director
01/06/2021 - 31/03/2025
45
Mcpherson, Robert Hamish
Director
07/09/2018 - 01/06/2021
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG LEGOLAS HOLDINGS LIMITED

BIG LEGOLAS HOLDINGS LIMITED is an(a) Active company incorporated on 09/11/2016 with the registered office located at C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG LEGOLAS HOLDINGS LIMITED?

toggle

BIG LEGOLAS HOLDINGS LIMITED is currently Active. It was registered on 09/11/2016 .

Where is BIG LEGOLAS HOLDINGS LIMITED located?

toggle

BIG LEGOLAS HOLDINGS LIMITED is registered at C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQ.

What does BIG LEGOLAS HOLDINGS LIMITED do?

toggle

BIG LEGOLAS HOLDINGS LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for BIG LEGOLAS HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with no updates.