L.G.K. INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

L.G.K. INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682398

Incorporation date

29/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of 193, Marsland Road, Sale, Cheshire M33 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1992)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon17/03/2026
Registration of charge 026823980042, created on 2026-03-16
dot icon29/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon17/04/2025
Registration of charge 026823980041, created on 2025-04-16
dot icon08/04/2025
Registration of charge 026823980040, created on 2025-04-07
dot icon25/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon11/02/2025
Registration of charge 026823980039, created on 2025-02-10
dot icon10/02/2025
Satisfaction of charge 21 in full
dot icon10/02/2025
Satisfaction of charge 20 in full
dot icon10/02/2025
Satisfaction of charge 22 in full
dot icon10/02/2025
Satisfaction of charge 23 in full
dot icon10/02/2025
Satisfaction of charge 24 in full
dot icon10/02/2025
Satisfaction of charge 25 in full
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Satisfaction of charge 18 in full
dot icon13/12/2024
Satisfaction of charge 19 in full
dot icon27/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/01/2023
Registration of charge 026823980038, created on 2023-01-30
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Registration of charge 026823980037, created on 2022-09-13
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon21/02/2022
Director's details changed for Mr Matthew Gregory Eckersley on 2022-01-28
dot icon21/02/2022
Change of details for Mr Matthew Gregory Eckersley as a person with significant control on 2022-01-28
dot icon17/11/2021
Registration of charge 026823980036, created on 2021-11-17
dot icon22/07/2021
Director's details changed for Mr Thomas Benjamin Eckersley on 2021-07-22
dot icon22/07/2021
Change of details for Mr Thomas Benjamin Eckersley as a person with significant control on 2021-07-22
dot icon21/06/2021
Registration of charge 026823980034, created on 2021-06-11
dot icon21/06/2021
Registration of charge 026823980035, created on 2021-06-11
dot icon06/05/2021
Registration of charge 026823980033, created on 2021-04-29
dot icon29/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/04/2021
All of the property or undertaking has been released from charge 16
dot icon29/04/2021
Satisfaction of charge 16 in full
dot icon28/04/2021
Notification of Thomas Benjamin Eckersley as a person with significant control on 2016-04-06
dot icon28/04/2021
Change of details for Mr Matthew Gregory Eckersley as a person with significant control on 2016-05-21
dot icon28/04/2021
All of the property or undertaking has been released from charge 6
dot icon28/04/2021
All of the property or undertaking has been released from charge 1
dot icon28/04/2021
Satisfaction of charge 6 in full
dot icon28/04/2021
Satisfaction of charge 7 in full
dot icon28/04/2021
Satisfaction of charge 2 in full
dot icon28/04/2021
Satisfaction of charge 1 in full
dot icon28/04/2021
Satisfaction of charge 3 in full
dot icon28/04/2021
All of the property or undertaking has been released from charge 026823980028
dot icon28/04/2021
All of the property or undertaking has been released from charge 026823980029
dot icon28/04/2021
All of the property or undertaking has been released from charge 11
dot icon28/04/2021
All of the property or undertaking has been released from charge 10
dot icon28/04/2021
All of the property or undertaking has been released from charge 17
dot icon28/04/2021
All of the property or undertaking has been released from charge 026823980026
dot icon28/04/2021
All of the property or undertaking has been released from charge 026823980028
dot icon28/04/2021
All of the property or undertaking has been released from charge 026823980029
dot icon28/04/2021
All of the property or undertaking has been released from charge 026823980031
dot icon28/04/2021
Satisfaction of charge 10 in full
dot icon28/04/2021
Satisfaction of charge 11 in full
dot icon28/04/2021
Satisfaction of charge 026823980028 in full
dot icon28/04/2021
Satisfaction of charge 17 in full
dot icon28/04/2021
Satisfaction of charge 026823980029 in full
dot icon28/04/2021
Satisfaction of charge 026823980026 in full
dot icon28/04/2021
Satisfaction of charge 026823980031 in full
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Cancellation of shares. Statement of capital on 2021-02-24
dot icon03/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/09/2019
Registration of charge 026823980032, created on 2019-08-30
dot icon16/05/2019
Change of details for Mr Matthew Gregory Eckersley as a person with significant control on 2019-05-15
dot icon16/05/2019
Director's details changed for Mr Matthew Gregory Eckersley on 2019-05-15
dot icon05/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Change of details for a person with significant control
dot icon13/09/2017
Director's details changed for Mr Thomas Benjamin Eckersley on 2017-09-13
dot icon22/04/2017
Registration of charge 026823980031, created on 2017-04-19
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Registration of charge 026823980030, created on 2016-11-15
dot icon20/09/2016
Secretary's details changed for Mr Thomas Benjamin 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 icon19/09/2016
Director's details changed for Mr Thomas Benjamin Eckersley on 2016-09-19
dot icon19/09/2016
Secretary's details changed for Mr Thomas Benjamin Eckersley on 2016-09-19
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Registration of charge 026823980029, created on 2015-06-26
dot icon29/06/2015
Registration of charge 026823980028, created on 2015-06-26
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Registration of charge 026823980027, created on 2014-09-15
dot icon08/02/2014
Registration of charge 026823980026
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Secretary's details changed for Mr Thomas Benjamin Eckersley on 2013-03-28
dot icon28/03/2013
Director's details changed for Mr Thomas Benjamin Eckersley on 2013-03-28
dot icon28/03/2013
Secretary's details changed for Mr Thomas Benjamin Eckersley on 2013-03-28
dot icon28/03/2013
Director's details changed for Mr Thomas Benjamin Eckersley on 2013-03-28
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 23
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 24
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 25
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 22
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 21
dot icon05/04/2012
Particulars of variation of rights attached to shares
dot icon05/04/2012
Change of share class name or designation
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon05/04/2012
Resolutions
dot icon05/04/2012
Statement of company's objects
dot icon01/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Thomas Benjamin Eckersley on 2010-02-01
dot icon02/02/2011
Secretary's details changed for Mr Thomas Benjamin Eckersley on 2010-02-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/01/2010
Director's details changed for Thomas Benjamin Eckersley on 2010-01-29
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 29/01/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 234 church road urmston manchester M41 6HD
dot icon24/05/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 29/01/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 29/01/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/10/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 29/01/05; full list of members
dot icon22/01/2005
Particulars of mortgage/charge
dot icon15/01/2005
Particulars of mortgage/charge
dot icon27/11/2004
Particulars of mortgage/charge
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 29/01/04; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from: 69 flixton road urmston manchester lancashire M41 5AN
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
Particulars of mortgage/charge
dot icon17/02/2003
Return made up to 29/01/03; full list of members
dot icon07/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/07/2002
Secretary's particulars changed;director's particulars changed
dot icon07/03/2002
Return made up to 29/01/02; full list of members
dot icon04/01/2002
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon27/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/07/2001
Registered office changed on 11/07/01 from: 132 higher road urmston manchester lancashire M41 9AZ
dot icon29/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/03/2001
Return made up to 29/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Return made up to 29/01/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon16/02/1999
Return made up to 29/01/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon31/07/1998
Return made up to 29/01/98; no change of members
dot icon31/07/1998
New secretary appointed;new director appointed
dot icon20/04/1998
Secretary resigned;director resigned
dot icon15/04/1998
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 29/01/97; no change of members
dot icon18/06/1997
New director appointed
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon03/06/1996
Particulars of mortgage/charge
dot icon17/02/1996
Return made up to 29/01/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon22/02/1995
Return made up to 29/01/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 29/01/94; change of members
dot icon15/12/1993
Ad 30/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1993
Full accounts made up to 1993-03-31
dot icon26/04/1993
Return made up to 29/01/93; full list of members
dot icon19/06/1992
Accounting reference date notified as 31/03
dot icon14/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Registered office changed on 14/02/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon29/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£238,400.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.78M
-
0.00
5.87K
-
2023
3
2.83M
-
0.00
238.40K
-
2023
3
2.83M
-
0.00
238.40K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

2.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.40K £Ascended- *

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
Rm Registrars Limited
Nominee Secretary
24/01/1992 - 29/01/1992
2792
Mr Matthew Gregory Eckersley
Director
29/01/1992 - Present
8
Mr Thomas Benjamin Eckersley
Director
28/01/1998 - Present
8
Cohen, Violet
Nominee Director
24/01/1992 - 29/01/1992
463
Eckersley, William Gregory
Director
29/01/1992 - 17/01/1998
-

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+
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. INVESTMENT PROPERTIES LIMITED

L.G.K. INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 29/01/1992 with the registered office located at Rear Of 193, Marsland Road, Sale, Cheshire M33 3ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

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

toggle

L.G.K. INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 29/01/1992 .

Where is L.G.K. INVESTMENT PROPERTIES LIMITED located?

toggle

L.G.K. INVESTMENT PROPERTIES LIMITED is registered at Rear Of 193, Marsland Road, Sale, Cheshire M33 3ND.

What does L.G.K. INVESTMENT PROPERTIES LIMITED do?

toggle

L.G.K. INVESTMENT PROPERTIES 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.K. INVESTMENT PROPERTIES LIMITED have?

toggle

L.G.K. INVESTMENT PROPERTIES LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.