19/21 LG LIMITED

Register to unlock more data on OkredoRegister

19/21 LG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288240

Incorporation date

16/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon13/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-13
dot icon13/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-13
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon28/08/2025
Termination of appointment of Peter Harrison as a director on 2025-08-25
dot icon06/04/2025
Accounts for a dormant company made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/03/2024
Termination of appointment of Curtis Custard as a director on 2024-02-29
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon12/09/2023
Registered office address changed from Moorfoot House Marsh Wall London E14 9FH England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Paul Brooker on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Peter Harrison on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Paul Brooker on 2023-09-12
dot icon08/08/2023
Appointment of Mr Peter Harrison as a director on 2023-08-06
dot icon20/07/2023
Registered office address changed from C/O Kay and Co 24-25 Albion Street London W2 2AX to Moorfoot House Marsh Wall London E14 9FH on 2023-07-20
dot icon20/07/2023
Appointment of Crabtree Pm Limited as a secretary on 2023-07-20
dot icon09/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon01/04/2023
Director's details changed for Mr Paul Brooker on 2023-04-01
dot icon01/04/2023
Director's details changed for Mr Paul Brooker on 2023-04-01
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-16 no member list
dot icon06/07/2015
Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Kay and Co 24-25 Albion Street London W2 2AX on 2015-07-06
dot icon06/07/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-06-30
dot icon29/12/2014
Annual return made up to 2014-11-16 no member list
dot icon04/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon20/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon30/05/2014
Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2014-05-30
dot icon30/05/2014
Director's details changed for Paul Brooken on 2014-05-30
dot icon30/05/2014
Appointment of Peverel Secretarial Limited as a secretary
dot icon27/05/2014
Registered office address changed from C/O C/O Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP on 2014-05-27
dot icon09/12/2013
Annual return made up to 2013-11-16 no member list
dot icon09/12/2013
Director's details changed for Paul Brookson on 2013-12-09
dot icon05/12/2013
Termination of appointment of Alicia Oon as a director
dot icon01/10/2013
Accounts for a dormant company made up to 2012-11-30
dot icon06/02/2013
Annual return made up to 2012-11-16 no member list
dot icon06/02/2013
Registered office address changed from C/O C/O Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP United Kingdom on 2013-02-06
dot icon06/02/2013
Registered office address changed from 17 Albemarle Street Mayfair London W1S 4HP on 2013-02-06
dot icon30/07/2012
Appointment of Curtis Custard as a director
dot icon16/07/2012
Appointment of Paul Brookson as a director
dot icon16/07/2012
Appointment of Mr Abbas Arbab-Zadeh as a director
dot icon29/06/2012
Termination of appointment of Wai Chung as a director
dot icon29/06/2012
Termination of appointment of Cpe Investments Limited as a director
dot icon29/06/2012
Appointment of Alicia Jean Yee Oon as a director
dot icon26/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Annual return made up to 2011-11-16
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/06/2011
Termination of appointment of Charles Douglas Company Services Ltd as a secretary
dot icon17/06/2011
Termination of appointment of Charles Douglas Company Services Ltd as a director
dot icon17/06/2011
Termination of appointment of Charles Douglas as a director
dot icon17/06/2011
Appointment of Cpe Investments Limited as a director
dot icon17/06/2011
Appointment of Wai Ming Chung as a director
dot icon21/12/2010
Annual return made up to 2010-11-16
dot icon01/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/01/2010
Annual return made up to 2009-11-16 no member list
dot icon29/01/2010
Director's details changed for Charles Douglas Company Services Ltd on 2010-01-28
dot icon29/01/2010
Secretary's details changed for Charles Douglas Company Services Ltd on 2010-01-28
dot icon29/01/2010
Director's details changed for Charles Douglas on 2010-01-28
dot icon28/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/03/2009
Annual return made up to 16/11/08
dot icon24/11/2008
Annual return made up to 16/11/07
dot icon24/11/2008
Director and secretary's change of particulars / charles douglas company services LTD / 21/11/2008
dot icon25/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon02/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon26/01/2007
Annual return made up to 16/11/06
dot icon09/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/03/2006
Registered office changed on 07/03/06 from: c/o charles douglas solicitors 84 brook street london W1K 5EH
dot icon03/02/2006
Annual return made up to 16/11/05
dot icon03/02/2006
New secretary appointed;new director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
Director resigned
dot icon02/12/2005
Registered office changed on 02/12/05 from: c/o bruce kennedy & co astley house 33 nottinghill gate london W11 3JQ
dot icon24/11/2004
Secretary resigned
dot icon16/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
20/07/2023 - 13/01/2026
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
13/01/2026 - Present
1205
Arbab-Zadeh, Abbas
Director
14/06/2012 - Present
8
Harrison, Peter
Director
06/08/2023 - 25/08/2025
10
Brooker, Paul
Director
14/06/2012 - Present
2

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 19/21 LG LIMITED

19/21 LG LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 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 19/21 LG LIMITED?

toggle

19/21 LG LIMITED is currently Active. It was registered on 16/11/2004 .

Where is 19/21 LG LIMITED located?

toggle

19/21 LG LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 19/21 LG LIMITED do?

toggle

19/21 LG LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 19/21 LG LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Fps Group Services Limited as a secretary on 2026-01-13.