L & G HOMES LIMITED

Register to unlock more data on OkredoRegister

L & G HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709047

Incorporation date

05/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Cheshire WA14 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1999)
dot icon09/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon06/02/2025
Registration of charge 037090470017, created on 2025-02-04
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Registration of charge 037090470016, created on 2024-11-29
dot icon25/11/2024
Director's details changed for Mrs Natasha Victoria Kirkwood on 2024-11-25
dot icon04/04/2024
Registration of charge 037090470015, created on 2024-04-03
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon17/01/2024
Appointment of Mrs Natasha Victoria Kirkwood as a director on 2024-01-15
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Appointment of Mr James Joshua Kirkwood as a director on 2023-09-18
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Satisfaction of charge 037090470014 in full
dot icon24/03/2022
Satisfaction of charge 037090470013 in full
dot icon24/03/2022
Satisfaction of charge 037090470012 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Director's details changed for Lisa Anne Kirkwood on 2019-02-13
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon13/02/2019
Secretary's details changed for Lisa Anne Kirkwood on 2019-02-13
dot icon13/02/2019
Director's details changed for Gary Kirkwood on 2018-02-06
dot icon13/02/2019
Change of details for Gary Kirkwood as a person with significant control on 2018-02-06
dot icon13/02/2019
Change of details for Lisa Anne Kirkwood as a person with significant control on 2018-02-06
dot icon29/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Registered office address changed from 13 Tanyard Drive, Hale Barns Altrincham Cheshire WA15 0BS to C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 2018-07-25
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Registration of charge 037090470012, created on 2017-07-10
dot icon11/07/2017
Registration of charge 037090470014, created on 2017-07-10
dot icon11/07/2017
Registration of charge 037090470013, created on 2017-07-10
dot icon13/04/2017
Satisfaction of charge 1 in full
dot icon13/04/2017
Satisfaction of charge 4 in full
dot icon13/04/2017
Satisfaction of charge 2 in full
dot icon13/04/2017
Satisfaction of charge 5 in full
dot icon13/04/2017
Satisfaction of charge 8 in full
dot icon13/04/2017
Satisfaction of charge 9 in full
dot icon13/04/2017
Satisfaction of charge 6 in full
dot icon13/04/2017
Satisfaction of charge 7 in full
dot icon13/04/2017
Satisfaction of charge 11 in full
dot icon13/04/2017
Satisfaction of charge 3 in full
dot icon13/04/2017
Satisfaction of charge 10 in full
dot icon15/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon14/02/2017
Director's details changed for Lisa Anne Kirkwood on 2017-02-14
dot icon14/02/2017
Director's details changed for Gary Kirkwood on 2017-02-14
dot icon14/02/2017
Secretary's details changed for Lisa Anne Kirkwood on 2017-02-14
dot icon14/02/2017
Director's details changed for Gary Kirkwood on 2017-02-14
dot icon14/02/2017
Director's details changed for Lisa Anne Kirkwood on 2017-02-14
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 05/02/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 05/02/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 05/02/06; full list of members
dot icon15/02/2006
Location of debenture register
dot icon15/02/2006
Location of register of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: 1 west road bowdon altrincham cheshire WA14 2JS
dot icon08/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 05/02/05; full list of members
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/12/2004
Particulars of mortgage/charge
dot icon13/03/2004
Return made up to 05/02/04; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/07/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 05/02/03; full list of members
dot icon15/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 05/02/02; full list of members
dot icon24/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 05/02/01; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 30 the turnpike marple stockport cheshire SK6 6HF
dot icon11/10/2000
Registered office changed on 11/10/00 from: 13 glastonbury avenue hale altrincham cheshire WA15 8QB
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
Return made up to 05/02/00; full list of members
dot icon05/02/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon04/11/1999
Particulars of mortgage/charge
dot icon27/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Registered office changed on 22/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon22/02/1999
Secretary resigned;director resigned
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon22/02/1999
New director appointed
dot icon05/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-64.92 % *

* during past year

Cash in Bank

£10,362.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
469.94K
-
0.00
29.53K
-
2022
1
467.89K
-
0.00
10.36K
-
2022
1
467.89K
-
0.00
10.36K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

467.89K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.36K £Descended-64.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkwood, Gary
Director
16/02/1999 - Present
6
Kirkwood, Lisa Anne
Director
16/02/1999 - Present
8
Kirkwood, Natasha Victoria
Director
15/01/2024 - Present
5
Kirkwood, James Joshua
Director
18/09/2023 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L & G HOMES LIMITED

L & G HOMES LIMITED is an(a) Active company incorporated on 05/02/1999 with the registered office located at C/O Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Cheshire WA14 5NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of L & G HOMES LIMITED?

toggle

L & G HOMES LIMITED is currently Active. It was registered on 05/02/1999 .

Where is L & G HOMES LIMITED located?

toggle

L & G HOMES LIMITED is registered at C/O Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Cheshire WA14 5NU.

What does L & G HOMES LIMITED do?

toggle

L & G HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does L & G HOMES LIMITED have?

toggle

L & G HOMES LIMITED had 1 employees in 2022.

What is the latest filing for L & G HOMES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-05 with no updates.