Get an alert when DSV LEAD LOGISTICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-05 (in 2mo)

Last made up 2025-06-21

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company will be able to continue in existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. DSV LEAD LOGISTICS LIMITED · parent
    1. DSV GIL Ireland Limited 100% · Ireland · In liquidation

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
WATTS, Nichola Claire Secretary 2026-02-14
EBBE, Michael Director 2021-11-11 Jan 1970 Danish
EJSING, Brian Skovgaard Director 2024-10-22 Sep 1966 Danish
VRIEND, Gert Director 2021-11-11 Mar 1963 Dutch
Show 20 resigned officers
Name Role Appointed Resigned
BAGWELL, Colin Stephen Secretary 2005-03-10 2006-08-01
HENRY, Jared Thomas Secretary 1997-09-03 2001-07-31
JEFFERY, Martin Paul Secretary 2004-01-01 2005-03-10
LONCKE, Larsen Jan Secretary 2025-05-15 2026-02-14
MARGAVIO, Mark Secretary 2001-07-31 2003-04-04
RIDSDALE, Gary Maurice Secretary 2021-11-11 2025-05-15
WOOSTER, Helen Mary Secretary 2006-08-01 2011-03-31
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1997-08-18 1997-09-03
BARLOW, David Jonathan Director 2011-01-14 2015-09-30
BUHAGIAR, Richard Philip Martin Director 2009-06-23 2011-01-14
GRIFFIN, Thomas J Director 2007-10-01 2013-03-25
HEADRICK, Arval Daniel Director 1997-09-03 2008-04-12
MCALINDEN, Colm Patrick Director 2013-01-01 2021-09-30
NATHWANI, Hitesh Director 2015-09-30 2022-02-28
OLESEN, Rene Falch Director 2021-11-11 2024-02-29
PRICE, Christopher David, Mr. Director 2011-01-14 2013-02-01
RUSHBROOKE, Daniel Director 2006-10-01 2009-06-23
RUSOVICH, Gregory Randolph Director 1997-09-03 2007-10-01
RUSOVICH JR, Basil John Director 1997-09-03 2003-07-03
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1997-08-18 1997-09-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dsv A/S Corporate entity Significant influence 2024-08-07 Active
Trans Oceanic Holdings Bv Corporate entity Shares 75–100% 2023-06-21 Ceased 2024-08-07
Dsv A/S Corporate entity Significant influence 2022-06-30 Ceased 2023-06-21
Transoceanic Holdings Bv Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-06-30
Mr Christopher John Murray Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Diego Hidalgo Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Colm Patrick Mcalinden Individual Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-02-17 AP03 officers Appoint person secretary company with name date PDF
2026-02-17 TM02 officers Termination secretary company with name termination date PDF
2025-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-21 AP03 officers Appoint person secretary company with name date PDF
2025-05-21 TM02 officers Termination secretary company with name termination date PDF
2025-05-15 AA accounts Accounts with accounts type full
2024-10-25 CH01 officers Change person director company with change date PDF
2024-10-23 AP01 officers Appoint person director company with name date PDF
2024-08-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-17 SH19 capital Capital statement capital company with date currency figure
2024-07-17 SH20 capital Legacy
2024-07-17 CAP-SS insolvency Legacy
2024-07-17 RESOLUTIONS resolution Resolution
2024-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-23 AD01 address Change registered office address company with date old address new address PDF
2024-05-14 AA accounts Accounts with accounts type full
2024-03-05 TM01 officers Termination director company with name termination date PDF
2023-06-21 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page