Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lsref7 Wild Cat UK Holdings Limited
Lsref7 Wild Cat UK Holdings Limited is an active company incorporated on 9 March 2022 with the registered office located in London, Greater London. Lsref7 Wild Cat UK Holdings Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13964406
Private limited company
Age
3 years
Incorporated
9 March 2022
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
22 October 2025
(10 days ago)
Next confirmation dated
22 October 2026
Due by
5 November 2026
(1 year remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Dec
⟶
31 Dec 2024
(1 year 1 month)
Accounts type is
Full
Next accounts for period
30 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lsref7 Wild Cat UK Holdings Limited
Contact
Update Details
Address
8 Hanover Street
London
W1S 1YQ
England
Address changed on
20 Sep 2024
(1 year 1 month ago)
Previous address was
1 Westmoreland Avenue Thurmaston Leicester LE4 8PH England
Companies in W1S 1YQ
Telephone
Unreported
Email
Unreported
Website
Csbgroup.co.uk
See All Contacts
People
Officers
9
Shareholders
12
Controllers (PSC)
1
Patrick Hugh Murphy
Director • British • Lives in England • Born in Mar 1977
Margaret ANN Murphy
Director • British • Lives in UK • Born in Jun 1951
Dean Minter
Director • British • Lives in UK • Born in Aug 1979
Hugh Patrick Murphy
Director • British • Lives in UK • Born in Dec 1948
Joseph John Murphy
Director • British • Lives in UK • Born in Sep 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Davenport Developments (Leicester) Limited
Winifred Mary Linnett, Hugh Patrick Murphy, and 4 more are mutual people.
Active
Charles Street Buildings Properties Limited
Winifred Mary Linnett, Hugh Patrick Murphy, and 4 more are mutual people.
Active
Lsref7 Wild Cat Properties Limited
Winifred Mary Linnett, Hugh Patrick Murphy, and 2 more are mutual people.
Active
Davenport Developments Limited
Winifred Mary Linnett, Hugh Patrick Murphy, and 2 more are mutual people.
Active
Dinglen Properties Limited
Winifred Mary Linnett, Hugh Patrick Murphy, and 2 more are mutual people.
Active
Tripleteam (Developments) Limited
Winifred Mary Linnett, Hugh Patrick Murphy, and 2 more are mutual people.
Active
New Star Brick Co.Limited
Winifred Mary Linnett, Patrick Hugh Murphy, and 1 more are mutual people.
Active
Feature Construction Limited
Winifred Mary Linnett, Patrick Hugh Murphy, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
1 Dec
⟶
31 Dec 2024
Traded for
13 months
Cash in Bank
Unreported
Decreased by £10.22M (-100%)
Turnover
£412.65M
Increased by £369.73M (+862%)
Employees
5
Decreased by 20 (-80%)
Total Assets
£28.71M
Decreased by £693.22M (-96%)
Total Liabilities
-£8K
Decreased by £16.79M (-100%)
Net Assets
£28.7M
Decreased by £676.43M (-96%)
Debt Ratio (%)
0%
Decreased by 2.3% (-99%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 22 Oct 2025
Full Accounts Submitted
25 Days Ago on 7 Oct 2025
New Charge Registered
10 Months Ago on 17 Dec 2024
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Accounting Period Extended
12 Months Ago on 4 Nov 2024
Margaret Ann Murphy Resigned
1 Year 1 Month Ago on 19 Sep 2024
Patrick Hugh Murphy Resigned
1 Year 1 Month Ago on 19 Sep 2024
Joseph John Murphy Resigned
1 Year 1 Month Ago on 19 Sep 2024
Mr Dean Minter Appointed
1 Year 1 Month Ago on 19 Sep 2024
Adam Christopher James Campbell Appointed
1 Year 1 Month Ago on 19 Sep 2024
Get Alerts
Get Credit Report
Discover Lsref7 Wild Cat UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Resolutions
Submitted on 21 Jan 2025
Memorandum and Articles of Association
Submitted on 16 Jan 2025
Registration of charge 139644060001, created on 17 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
Submitted on 12 Dec 2024
Certificate of change of name
Submitted on 5 Nov 2024
Current accounting period extended from 30 November 2024 to 30 December 2024
Submitted on 4 Nov 2024
Termination of appointment of Margaret Ann Murphy as a director on 19 September 2024
Submitted on 20 Sep 2024
Termination of appointment of Mary Agnes Middleton as a director on 19 September 2024
Submitted on 20 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs