ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LLG Bidco Limited

LLG Bidco Limited is an active company incorporated on 22 May 2019 with the registered office located in London, Greater London. LLG Bidco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12012075
Private limited company
Age
6 years
Incorporated 22 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 Albemarle Street
London
W1S 4HQ
United Kingdom
Address changed on 2 Sep 2025 (2 months ago)
Previous address was 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chinese • Lives in China • Born in Mar 1978
Director • Chinese • Lives in China • Born in Sep 1986
Director • British • Lives in Scotland • Born in Jul 1979
Director • British • Lives in Scotland • Born in Feb 1965
Director • Chinese • Lives in China • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LLG Topco Limited
Mr Zun Wang, Mr Yang Zhang, and 1 more are mutual people.
Active
The Littlemill Distillery Company Limited
Mr Christopher Alexander Mitchell and Colin Scott Matthews are mutual people.
Active
Loch Lomond Distillery Company Limited
Mr Christopher Alexander Mitchell and Colin Scott Matthews are mutual people.
Active
Loch Lomond Holdings 1 Limited
Mr Christopher Alexander Mitchell and Colin Scott Matthews are mutual people.
Active
Glen Scotia Distillery Company Limited
Mr Christopher Alexander Mitchell and Colin Scott Matthews are mutual people.
Active
Loch Lomond Distillers Limited
Mr Christopher Alexander Mitchell and Colin Scott Matthews are mutual people.
Active
Champagne Piaff Limited
Mr Christopher Alexander Mitchell and Colin Scott Matthews are mutual people.
Active
The Scotch Whisky Association
Colin Scott Matthews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£379.77M
Increased by £18.83M (+5%)
Total Liabilities
-£421.8M
Increased by £27.99M (+7%)
Net Assets
-£42.03M
Decreased by £9.16M (+28%)
Debt Ratio (%)
111%
Increased by 1.96% (+2%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Sep 2025
Inspection Address Changed
2 Months Ago on 2 Sep 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 28 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jun 2024
Mr Christopher Alexander Mitchell Appointed
1 Year 9 Months Ago on 9 Jan 2024
Accounting Period Extended
1 Year 11 Months Ago on 5 Dec 2023
Wei Cao Resigned
2 Years 1 Month Ago on 21 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 20 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 May 2023
Get Credit Report
Discover LLG Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Sep 2025
Register inspection address has been changed from 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX
Submitted on 2 Sep 2025
Confirmation statement made on 21 May 2025 with no updates
Submitted on 29 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 28 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 28 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 28 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year