L G PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

L G PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882000

Incorporation date

17/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A, 715 North Circular Road, London NW2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1993)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon26/11/2025
Director's details changed for Mr Jagdish Arjanbhai Patel on 2025-11-26
dot icon29/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/05/2025
Termination of appointment of Suryakant Arjanbhai Patel as a director on 2025-03-16
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon13/10/2021
Satisfaction of charge 9 in full
dot icon13/10/2021
Satisfaction of charge 13 in full
dot icon13/10/2021
Satisfaction of charge 10 in full
dot icon12/10/2021
Satisfaction of charge 8 in full
dot icon06/10/2021
Satisfaction of charge 11 in full
dot icon06/10/2021
Satisfaction of charge 5 in full
dot icon04/10/2021
Satisfaction of charge 12 in full
dot icon04/10/2021
Satisfaction of charge 3 in full
dot icon04/10/2021
Satisfaction of charge 7 in full
dot icon29/09/2021
Satisfaction of charge 6 in full
dot icon29/09/2021
Satisfaction of charge 2 in full
dot icon29/09/2021
Satisfaction of charge 4 in full
dot icon20/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon22/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Suryakant Arjanbhai Patel on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Jagdish Arjanbhai Patel on 2009-12-18
dot icon12/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon18/12/2007
Return made up to 17/12/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/01/2007
Return made up to 17/12/06; full list of members
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon23/12/2005
Return made up to 17/12/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/01/2005
Return made up to 17/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/01/2004
Return made up to 17/12/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon15/01/2003
Return made up to 17/12/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon15/01/2002
Return made up to 17/12/01; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon17/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/01/2001
Return made up to 17/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-05-31
dot icon11/04/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 17/12/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1999-05-31
dot icon02/06/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon27/01/1999
Return made up to 17/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1998-05-31
dot icon22/01/1998
Accounts for a small company made up to 1997-05-31
dot icon22/01/1998
Return made up to 17/12/97; full list of members
dot icon13/02/1997
Accounts for a small company made up to 1996-05-31
dot icon14/01/1997
Return made up to 17/12/96; no change of members
dot icon03/01/1996
Return made up to 17/12/95; no change of members
dot icon06/10/1995
Particulars of mortgage/charge
dot icon06/10/1995
Particulars of mortgage/charge
dot icon07/09/1995
Accounts for a small company made up to 1995-05-31
dot icon13/01/1995
Return made up to 17/12/94; full list of members
dot icon05/03/1994
Particulars of mortgage/charge
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New secretary appointed;new director appointed
dot icon07/02/1994
Ad 20/01/94--------- £ si 498@1=498 £ ic 2/500
dot icon07/02/1994
Accounting reference date notified as 31/05
dot icon07/02/1994
New director appointed
dot icon27/01/1994
Secretary resigned
dot icon27/01/1994
Director resigned
dot icon17/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+27.49 % *

* during past year

Cash in Bank

£1,093,766.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.99M
-
0.00
707.23K
-
2022
5
3.33M
-
0.00
857.93K
-
2023
5
3.57M
-
0.00
1.09M
-
2023
5
3.57M
-
0.00
1.09M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.57M £Ascended7.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended27.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Arvin Arjanbhai
Director
17/12/1993 - Present
2
Patel, Jagdish Arjanbhai
Director
17/12/1993 - Present
3
Patel, Suryakant Arjanbhai
Director
24/01/1994 - 16/03/2025
-

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 PROPERTY INVESTMENTS LIMITED

L G PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 17/12/1993 with the registered office located at Unit A, 715 North Circular Road, London NW2 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of L G PROPERTY INVESTMENTS LIMITED?

toggle

L G PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 17/12/1993 .

Where is L G PROPERTY INVESTMENTS LIMITED located?

toggle

L G PROPERTY INVESTMENTS LIMITED is registered at Unit A, 715 North Circular Road, London NW2 7AH.

What does L G PROPERTY INVESTMENTS LIMITED do?

toggle

L G PROPERTY INVESTMENTS 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 PROPERTY INVESTMENTS LIMITED have?

toggle

L G PROPERTY INVESTMENTS LIMITED had 5 employees in 2023.

What is the latest filing for L G PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with updates.