L.G. CONTRACTING LTD

Register to unlock more data on OkredoRegister

L.G. CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025655

Incorporation date

18/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Glenavy Road, Upper Ballinderry, Lisburn BT28 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1991)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/09/2025
Change of details for Mr Alfred Charles Ledman Graham as a person with significant control on 2025-09-01
dot icon04/09/2025
Notification of Elizabeth Graham as a person with significant control on 2025-09-01
dot icon29/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon30/06/2023
Appointment of Mrs Elizabeth Graham as a director on 2023-06-26
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-06-30
dot icon16/06/2020
Micro company accounts made up to 2019-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon24/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-05-21 with no updates
dot icon02/08/2017
Notification of Alfred Charles Ledman Graham as a person with significant control on 2016-06-01
dot icon13/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon17/08/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon09/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Alistair Mckeown as a secretary
dot icon08/08/2013
Appointment of Mrs Elizabeth Graham as a secretary
dot icon17/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/09/2012
Compulsory strike-off action has been discontinued
dot icon14/09/2012
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon05/08/2010
Director's details changed for Alfred Charles Ledman Graham on 2010-05-21
dot icon02/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/12/2009
Annual return made up to 2009-05-21
dot icon20/05/2009
30/06/08 annual accts
dot icon17/06/2008
21/05/08
dot icon13/05/2008
30/06/07 annual accts
dot icon21/06/2007
21/05/07 annual return shuttle
dot icon08/05/2007
30/06/06 annual accts
dot icon19/05/2006
30/06/05 annual accts
dot icon18/05/2005
21/05/05 annual return shuttle
dot icon10/05/2005
30/06/04 annual accts
dot icon21/07/2004
21/05/04 annual return shuttle
dot icon24/05/2004
30/06/03 annual accts
dot icon27/01/2004
Resolution to change name
dot icon18/06/2003
21/05/03 annual return shuttle
dot icon30/04/2003
30/06/02 annual accts
dot icon28/05/2002
21/05/02 annual return shuttle
dot icon11/04/2002
30/06/01 annual accts
dot icon18/07/2001
21/05/01 annual return shuttle
dot icon03/04/2001
30/06/00 annual accts
dot icon23/05/2000
21/05/00 annual return shuttle
dot icon23/05/2000
21/05/99 annual return shuttle
dot icon23/05/2000
21/05/98 annual return shuttle
dot icon08/04/2000
30/06/99 annual accts
dot icon30/03/1999
30/06/98 annual accts
dot icon01/04/1998
30/06/97 annual accts
dot icon03/07/1997
21/05/97 annual return shuttle
dot icon15/02/1997
30/06/96 annual accts
dot icon19/11/1996
Change of dirs/sec
dot icon18/06/1996
07/06/96 annual return shuttle
dot icon04/02/1996
30/06/95 annual accts
dot icon21/09/1995
Particulars of a mortgage charge
dot icon15/06/1995
07/06/95 annual return shuttle
dot icon10/02/1995
30/06/94 annual accts
dot icon29/07/1994
07/06/94 annual return shuttle
dot icon29/04/1994
30/06/93 annual accts
dot icon09/07/1993
30/06/92 annual accts
dot icon30/06/1993
07/06/93 annual return shuttle
dot icon08/04/1993
Updated mem and arts
dot icon21/01/1993
Resolution to change name
dot icon20/01/1993
Change of ARD during arp
dot icon20/01/1993
17/06/92 annual return form
dot icon20/01/1993
Change of dirs/sec
dot icon27/06/1991
Change of dirs/sec
dot icon18/06/1991
Memorandum
dot icon18/06/1991
Pars re dirs/sit reg off
dot icon18/06/1991
Articles
dot icon18/06/1991
Decln complnce reg new co
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
8
216.47K
-
0.00
-
-
2022
7
231.21K
-
0.00
47.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alfred Charles Ledman Graham
Director
18/06/1991 - Present
2
Graham, Elizabeth
Secretary
01/08/2012 - Present
-
Mckeown, Alistair
Secretary
18/06/1991 - 31/07/2012
-
Mrs Elizabeth Graham
Director
26/06/2023 - Present
-

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+
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. CONTRACTING LTD

L.G. CONTRACTING LTD is an(a) Active company incorporated on 18/06/1991 with the registered office located at 2 Glenavy Road, Upper Ballinderry, Lisburn BT28 2EU. There are currently 3 active directors 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. CONTRACTING LTD?

toggle

L.G. CONTRACTING LTD is currently Active. It was registered on 18/06/1991 .

Where is L.G. CONTRACTING LTD located?

toggle

L.G. CONTRACTING LTD is registered at 2 Glenavy Road, Upper Ballinderry, Lisburn BT28 2EU.

What does L.G. CONTRACTING LTD do?

toggle

L.G. CONTRACTING LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for L.G. CONTRACTING LTD?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.