L.G. UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

L.G. UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04706265

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Roman Court, Braintree CM7 3YWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon10/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon23/03/2018
Director's details changed for Mrs Lyuba Marinova Gaydova on 2018-03-12
dot icon23/03/2018
Change of details for Mrs Lyuba Marinova Gaydova as a person with significant control on 2018-03-12
dot icon27/02/2018
Registered office address changed from 26 Nursery Road Bishop's Stortford Hertfordshire CM23 3HL to 8 Roman Court Braintree CM7 3YW on 2018-02-27
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Termination of appointment of Georgi Ivanov Nikolov as a director on 2017-07-21
dot icon22/08/2017
Notification of Lyuba Marinova Gaydova as a person with significant control on 2017-07-21
dot icon22/08/2017
Termination of appointment of Georgi Ivanov Nikolov as a secretary on 2017-07-21
dot icon22/08/2017
Appointment of Mrs Lyuba Marinova Gaydova as a director on 2017-07-21
dot icon22/08/2017
Cessation of Georgi Ivanov Nikolov as a person with significant control on 2017-07-21
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Lyuba Gaydova as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon09/05/2011
Director's details changed for Lyuba Marinova Gaydova on 2011-02-15
dot icon09/05/2011
Director's details changed for Georgi Ivanov Nikolov on 2011-02-15
dot icon09/05/2011
Secretary's details changed for Georgi Ivanov Nikolov on 2011-02-15
dot icon09/05/2011
Registered office address changed from 139 Dadswood Harlow Essex CM20 1JQ United Kingdom on 2011-05-09
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/05/2010
Director's details changed for Georgi Ivanov Nikolov on 2010-02-01
dot icon06/05/2010
Director's details changed for Lyuba Marinova Gaydova on 2010-02-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 21/03/09; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from 155A west green road london N15 5EA
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 21/03/08; full list of members
dot icon10/12/2008
Director's change of particulars / lyuba gaydova / 20/02/2008
dot icon10/12/2008
Director and secretary's change of particulars / georgi nikolov / 20/02/2008
dot icon20/12/2007
Return made up to 21/03/07; full list of members
dot icon17/09/2007
New director appointed
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 21/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Ad 28/02/04--------- £ si 99@1
dot icon25/05/2004
Return made up to 21/03/04; full list of members
dot icon17/05/2004
Registered office changed on 17/05/04 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-98.59 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
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
127.00
-
0.00
24.59K
-
2022
1
577.00
-
0.00
707.00
-
2023
1
421.00
-
0.00
10.00
-
2023
1
421.00
-
0.00
10.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

421.00 £Descended-27.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Descended-98.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaydova, Lyuba Marinova
Director
25/03/2003 - 15/03/2012
2
Gaydova, Lyuba Marinova
Director
21/07/2017 - Present
2
HCS SECRETARIAL LIMITED
Nominee Secretary
21/03/2003 - 25/03/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
21/03/2003 - 25/03/2003
15849
Nikolov, Georgi Ivanov
Director
01/08/2007 - 21/07/2017
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.G. UK SERVICES LIMITED

L.G. UK SERVICES LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 8 Roman Court, Braintree CM7 3YW. There is currently 1 active director 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. UK SERVICES LIMITED?

toggle

L.G. UK SERVICES LIMITED is currently Active. It was registered on 21/03/2003 .

Where is L.G. UK SERVICES LIMITED located?

toggle

L.G. UK SERVICES LIMITED is registered at 8 Roman Court, Braintree CM7 3YW.

What does L.G. UK SERVICES LIMITED do?

toggle

L.G. UK SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does L.G. UK SERVICES LIMITED have?

toggle

L.G. UK SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for L.G. UK SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.