L.G.L. LIMITED

Register to unlock more data on OkredoRegister

L.G.L. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03363672

Incorporation date

01/05/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Meadow Vale, Blackburn, Lancashire BB2 4UACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon14/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon22/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon31/07/2024
Notification of Candiece Brindley as a person with significant control on 2016-06-25
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon18/10/2023
Change of details for Mr Lee Anthony Pickup as a person with significant control on 2023-10-18
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon18/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon20/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon24/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/08/2019
Appointment of Ms Candice Louise Brindley as a director on 2019-04-01
dot icon31/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon15/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/02/2012
Appointment of Ms Candiece Louise Brindley as a secretary
dot icon07/02/2012
Termination of appointment of Christopher Pickup as a secretary
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Lee Anthony Pickup on 2010-04-01
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon02/07/2007
Return made up to 01/05/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2006
Return made up to 01/05/06; full list of members
dot icon06/06/2006
New secretary appointed
dot icon03/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Registered office changed on 04/04/06 from:\meditread house, clarendon road, blackburn, BB1 9SS
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Director resigned
dot icon17/05/2005
Return made up to 01/05/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 01/05/04; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 01/05/03; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 01/05/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/09/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon01/06/2001
Return made up to 01/05/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-04-30
dot icon19/06/2000
Return made up to 01/05/00; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-04-30
dot icon06/06/1999
Return made up to 01/05/99; no change of members
dot icon11/01/1999
Accounts for a small company made up to 1998-04-30
dot icon30/05/1998
Return made up to 01/05/98; full list of members
dot icon28/05/1997
Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon01/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-65.32 % *

* during past year

Cash in Bank

£22,572.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
1.32K
-
0.00
19.59K
-
2022
2
2.95K
-
0.00
65.09K
-
2023
3
22.13K
-
0.00
22.57K
-
2023
3
22.13K
-
0.00
22.57K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

22.13K £Ascended649.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.57K £Descended-65.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVENPORT CREDIT LIMITED
Nominee Director
01/05/1997 - 01/05/1997
403
Mr Lee Anthony Pickup
Director
01/05/1997 - Present
-
Brindley, Candiece Louise
Secretary
31/01/2012 - Present
-
Pickup, Christopher
Secretary
01/02/2006 - 31/01/2012
-
Pickup, Lee Anthony
Secretary
01/05/1997 - 01/02/2006
-

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.L. LIMITED

L.G.L. LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at 14 Meadow Vale, Blackburn, Lancashire BB2 4UA. 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.L. LIMITED?

toggle

L.G.L. LIMITED is currently Active. It was registered on 01/05/1997 .

Where is L.G.L. LIMITED located?

toggle

L.G.L. LIMITED is registered at 14 Meadow Vale, Blackburn, Lancashire BB2 4UA.

What does L.G.L. LIMITED do?

toggle

L.G.L. LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

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

toggle

L.G.L. LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 14/03/2026: Unaudited abridged accounts made up to 2025-03-31.