LG ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

LG ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05147123

Incorporation date

07/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 - 5 London Road, Rainham, Gillingham ME8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Change of details for Mr Laurence Goatman as a person with significant control on 2023-01-15
dot icon16/01/2023
Secretary's details changed for Mrs Emma Goatman on 2023-01-15
dot icon16/01/2023
Director's details changed for Mrs Emma Goatman on 2023-01-15
dot icon16/01/2023
Director's details changed for Mr Laurence Goatman on 2023-01-15
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2019
Notification of Emma Goatman as a person with significant control on 2016-04-06
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Registered office address changed from 22 New Road Chatham Kent ME4 4QR to 3 - 5 London Road Rainham Gillingham ME8 7RG on 2019-01-16
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon06/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/07/2017
Director's details changed for Mr Laurence Goatman on 2016-09-01
dot icon11/07/2017
Change of details for Mr Laurence Goatman as a person with significant control on 2016-09-01
dot icon11/07/2017
Director's details changed for Mrs Emma Goatman on 2016-09-01
dot icon11/07/2017
Secretary's details changed for Mrs Emma Goatman on 2016-09-01
dot icon11/07/2017
Notification of Laurence Goatman as a person with significant control on 2016-06-30
dot icon17/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon27/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Statement of capital following an allotment of shares on 2013-03-31
dot icon09/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon09/07/2014
Director's details changed for Mr Laurence Goatman on 2014-06-07
dot icon09/07/2014
Director's details changed for Mrs Emma Goatman on 2014-06-07
dot icon09/07/2014
Secretary's details changed for Mrs Emma Goatman on 2014-06-07
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2011
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon02/08/2010
Director's details changed for Laurence Goatman on 2010-01-01
dot icon02/08/2010
Director's details changed for Emma Goatman on 2010-01-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2009
Ad 21/06/08\gbp si 1@1=1\gbp ic 5/6\
dot icon08/07/2008
Return made up to 07/06/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/09/2007
Return made up to 07/06/07; full list of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: 32 lamplighter close hempstead gillingham kent ME7 3NZ
dot icon05/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/10/2006
Return made up to 07/06/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/09/2006
Accounting reference date shortened from 31/03/06 to 30/06/05
dot icon06/09/2005
Return made up to 07/06/05; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon21/10/2004
Ad 07/06/04--------- £ si 4@1=4 £ ic 1/5
dot icon21/10/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New secretary appointed;new director appointed
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon07/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.38K
-
0.00
94.11K
-
2022
2
43.71K
-
0.00
97.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Laurence Goatman
Director
07/06/2004 - Present
-
Mrs Emma Goatman
Director
07/06/2004 - Present
-
Goatman, Emma
Secretary
06/06/2004 - Present
-

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+
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 LG ELECTRICAL SERVICES LIMITED

LG ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 07/06/2004 with the registered office located at 3 - 5 London Road, Rainham, Gillingham ME8 7RG. 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 LG ELECTRICAL SERVICES LIMITED?

toggle

LG ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 07/06/2004 .

Where is LG ELECTRICAL SERVICES LIMITED located?

toggle

LG ELECTRICAL SERVICES LIMITED is registered at 3 - 5 London Road, Rainham, Gillingham ME8 7RG.

What does LG ELECTRICAL SERVICES LIMITED do?

toggle

LG ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LG ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-16 with updates.