L.G.K. ESTATES LIMITED

Register to unlock more data on OkredoRegister

L.G.K. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298006

Incorporation date

03/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 Washway Road, Sale, Cheshire M33 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon11/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/09/2017
Director's details changed for Mr Thomas Benjamin Eckersley on 2017-09-13
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon19/09/2016
Secretary's details changed for Mr Matthew Gregory Eckersley on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr Matthew Gregory Eckersley on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr Thomas Benjamin Eckersley on 2016-09-19
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/07/2016
Registration of charge 042980060002, created on 2016-07-05
dot icon16/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon16/10/2015
Registered office address changed from Rear of 193, Marsland Road Sale Cheshire M33 3nd to 203 Washway Road Sale Cheshire M33 4AL on 2015-10-16
dot icon21/07/2015
Registration of charge 042980060001, created on 2015-07-17
dot icon21/04/2015
Appointment of Mr Michael Randle as a director on 2015-03-27
dot icon21/04/2015
Appointment of Mr James Randle as a director on 2015-03-27
dot icon10/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Thomas Benjamin Eckersley on 2013-03-28
dot icon02/04/2013
Director's details changed for Mr Thomas Benjamin Eckersley on 2013-03-28
dot icon11/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon10/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon02/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon01/12/2009
Director's details changed for Matthew Gregory Eckersley on 2009-10-01
dot icon01/12/2009
Director's details changed for Thomas Benjamin Eckersley on 2009-10-01
dot icon06/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/12/2008
Return made up to 06/10/08; full list of members
dot icon15/12/2008
Director's change of particulars / thomas eckersley / 18/08/2008
dot icon19/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 234 church road urmston manchester M41 6HD
dot icon31/10/2007
Return made up to 06/10/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/10/2006
Return made up to 06/10/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon20/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/10/2005
Return made up to 03/10/05; full list of members
dot icon26/08/2005
Ad 01/08/05-26/08/05 £ si [email protected]=99 £ ic 1/100
dot icon10/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon22/09/2004
Return made up to 03/10/04; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon24/11/2003
Registered office changed on 24/11/03 from: 69 flixton road urmston manchester lancashire M41 5AN
dot icon09/10/2003
Return made up to 03/10/03; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/11/2002
Return made up to 03/10/02; full list of members
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
New director appointed
dot icon03/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+75.32 % *

* during past year

Cash in Bank

£2,835.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
72.46K
-
0.00
1.62K
-
2022
4
77.16K
-
0.00
2.84K
-
2022
4
77.16K
-
0.00
2.84K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

77.16K £Ascended6.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.84K £Ascended75.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/10/2001 - 03/10/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/10/2001 - 03/10/2001
67500
Mr Matthew Gregory Eckersley
Director
03/10/2001 - Present
9
Mr Thomas Benjamin Eckersley
Director
03/10/2001 - Present
8
Eckersley, Matthew Gregory
Secretary
03/10/2001 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About L.G.K. ESTATES LIMITED

L.G.K. ESTATES LIMITED is an(a) Active company incorporated on 03/10/2001 with the registered office located at 203 Washway Road, Sale, Cheshire M33 4AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of L.G.K. ESTATES LIMITED?

toggle

L.G.K. ESTATES LIMITED is currently Active. It was registered on 03/10/2001 .

Where is L.G.K. ESTATES LIMITED located?

toggle

L.G.K. ESTATES LIMITED is registered at 203 Washway Road, Sale, Cheshire M33 4AL.

What does L.G.K. ESTATES LIMITED do?

toggle

L.G.K. ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does L.G.K. ESTATES LIMITED have?

toggle

L.G.K. ESTATES LIMITED had 4 employees in 2022.

What is the latest filing for L.G.K. ESTATES LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-10-31.