L G LAUNDRY LIMITED

Register to unlock more data on OkredoRegister

L G LAUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10531725

Incorporation date

19/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

28-34 Albert Street, Birmingham B4 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2016)
dot icon22/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Second filing of Confirmation Statement dated 2019-12-18
dot icon11/03/2021
Second filing of Confirmation Statement dated 2019-12-18
dot icon10/03/2021
Confirmation statement made on 2020-12-18 with updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2019-12-18 with updates
dot icon16/10/2019
Change of details for Mr Surjit Singh Dhillon as a person with significant control on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Surjit Singh Dhillon on 2019-10-16
dot icon16/10/2019
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 28-34 Albert Street Birmingham B4 7UD on 2019-10-16
dot icon30/09/2019
Notification of Surjit Singh Dhillon as a person with significant control on 2019-09-24
dot icon30/09/2019
Cessation of Oakley Secretarial Services Limited as a person with significant control on 2019-09-24
dot icon30/09/2019
Appointment of Mr Surjit Singh Dhillon as a director on 2019-09-24
dot icon30/09/2019
Termination of appointment of Alex Christian Dyer as a director on 2019-09-24
dot icon14/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Cessation of Gregory Paul Simons as a person with significant control on 2017-02-15
dot icon18/12/2018
Cessation of Lindsay Woolf as a person with significant control on 2017-02-15
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon03/10/2018
Director's details changed for Mr Alex Christian Dyer on 2018-10-03
dot icon27/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Notification of Oakley Secretarial Services Limited as a person with significant control on 2017-02-15
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon19/09/2017
Registered office address changed from 66 st Michaels Drive Roxwell Chelmsford Essex CM1 4NU England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2017-09-19
dot icon02/03/2017
Termination of appointment of Gregory Paul Simons as a director on 2017-02-15
dot icon02/03/2017
Termination of appointment of Lindsay Woolf as a director on 2017-02-15
dot icon02/03/2017
Appointment of Mr Alex Christian Dyer as a director on 2017-02-15
dot icon11/01/2017
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2016-12-19
dot icon11/01/2017
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 66 st Michaels Drive Roxwell Chelmsford Essex CM1 4NU on 2017-01-11
dot icon19/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
361.51K
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/12/2016 - 19/12/2016
995
Woolf, Lindsay
Director
19/12/2016 - 15/02/2017
1
Dhillon, Surjit Singh
Director
24/09/2019 - Present
18
Dyer, Alex Christian
Director
15/02/2017 - 24/09/2019
42
Simons, Gregory Paul
Director
19/12/2016 - 15/02/2017
3

Persons with Significant Control

3
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 L G LAUNDRY LIMITED

L G LAUNDRY LIMITED is an(a) Active company incorporated on 19/12/2016 with the registered office located at 28-34 Albert Street, Birmingham B4 7UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L G LAUNDRY LIMITED?

toggle

L G LAUNDRY LIMITED is currently Active. It was registered on 19/12/2016 .

Where is L G LAUNDRY LIMITED located?

toggle

L G LAUNDRY LIMITED is registered at 28-34 Albert Street, Birmingham B4 7UD.

What does L G LAUNDRY LIMITED do?

toggle

L G LAUNDRY LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for L G LAUNDRY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-18 with no updates.