LG ENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

LG ENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07528567

Incorporation date

14/02/2011

Size

Full

Contacts

Registered address

Registered address

4 Croft Court, Whitehills Business Park, Blackpool FY4 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon03/03/2026
Satisfaction of charge 075285670002 in full
dot icon03/03/2026
Director's details changed for Ms Victoria Jayne Rigby on 2026-03-03
dot icon26/02/2026
Director's details changed for Ms Victoria Jayne Rigby on 2026-02-25
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon16/12/2025
Registration of charge 075285670003, created on 2025-12-15
dot icon16/12/2025
Registration of charge 075285670004, created on 2025-12-15
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon24/03/2025
Full accounts made up to 2024-03-31
dot icon22/01/2025
Termination of appointment of Linda Rigby as a director on 2024-04-06
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon25/01/2024
Full accounts made up to 2023-03-31
dot icon01/06/2023
Full accounts made up to 2022-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon14/07/2022
Full accounts made up to 2021-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon14/07/2021
Registration of charge 075285670002, created on 2021-07-14
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon18/03/2021
Appointment of Ms Victoria Jayne Rigby as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mrs Linda Rigby as a director on 2021-03-18
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon04/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2020
Purchase of own shares.
dot icon17/04/2020
Notification of R Energy Group Limited as a person with significant control on 2019-05-01
dot icon17/04/2020
Cessation of William Simon Rigby as a person with significant control on 2019-05-01
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon17/04/2020
Director's details changed for Mr Syed Mohammed Asif Hayder Rizvi on 2019-05-01
dot icon17/04/2020
Satisfaction of charge 075285670001 in full
dot icon20/03/2020
Director's details changed for Mr Thomas Adam Flack on 2020-01-01
dot icon02/03/2020
Termination of appointment of Christopher Lee as a director on 2020-03-02
dot icon17/01/2020
Termination of appointment of William Simon Rigby as a director on 2019-10-01
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/07/2019
Second filing of Confirmation Statement dated 05/04/2019
dot icon15/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-28
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
05/04/19 Statement of Capital gbp 433630
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Anthony Leigh Martin as a secretary on 2018-08-29
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon03/01/2018
Cancellation of shares. Statement of capital on 2017-11-24
dot icon03/01/2018
Purchase of own shares.
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/12/2017
Director's details changed for Mr William Simon Rigby on 2017-11-30
dot icon01/12/2017
Change of details for Mr Christopher Lee as a person with significant control on 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Director's details changed for Mr Christopher Lee on 2017-11-30
dot icon23/11/2017
Change of details for Mr Christopher Lee as a person with significant control on 2017-11-23
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon26/10/2017
Change of details for Mr William Simon Rigby as a person with significant control on 2017-10-26
dot icon26/10/2017
Director's details changed for Mr Thomas Adam Flack on 2017-10-26
dot icon26/10/2017
Director's details changed for Mr William Simon Rigby on 2017-10-26
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon20/12/2016
Termination of appointment of Omar Rahim as a director on 2016-12-20
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/02/2016
Termination of appointment of Thomas Adam Flack as a secretary on 2016-02-25
dot icon25/02/2016
Appointment of Mr Anthony Leigh Martin as a secretary on 2016-02-25
dot icon22/02/2016
Appointment of Mr Thomas Adam Flack as a director on 2016-02-22
dot icon22/02/2016
Termination of appointment of Michael Jonathan Darch as a director on 2016-02-22
dot icon24/09/2015
Registration of charge 075285670001, created on 2015-09-22
dot icon11/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon07/08/2014
Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 2014-08-07
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Registered office address changed from 2 Neptune Court Whitehills Business Park Blackpool FY4 5LZ United Kingdom on 2013-11-04
dot icon29/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon16/05/2013
Certificate of change of name
dot icon16/05/2013
Change of name notice
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon10/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon09/08/2012
Registered office address changed from 3 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom on 2012-08-09
dot icon09/08/2012
Director's details changed for Mr Michael Jonathan Darch on 2012-08-09
dot icon09/08/2012
Director's details changed for Mr William Simon Rigby on 2012-08-09
dot icon09/08/2012
Termination of appointment of Syed Rizvi as a director
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon03/08/2012
Appointment of Mr Syed Mohammed Asif Hayder Rizvi as a director
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon19/06/2012
Appointment of Mr Christopher Lee as a director
dot icon19/06/2012
Appointment of Mr Omar Rahim as a director
dot icon19/06/2012
Appointment of Mr Syed Mohammed Asif Hayder Rizvi as a director
dot icon03/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Thomas Adam Flack as a secretary
dot icon03/04/2012
Termination of appointment of Linda Rigby as a secretary
dot icon11/01/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon21/09/2011
Appointment of Michael Jonathan Darch as a director
dot icon26/07/2011
Director's details changed for William Simon Rigby on 2011-05-31
dot icon26/07/2011
Secretary's details changed for Mrs Linda Rigby on 2011-05-31
dot icon30/05/2011
Appointment of Mrs Linda Rigby as a secretary
dot icon24/05/2011
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 2011-05-24
dot icon14/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
58
1.38M
-
0.00
78.00
-
2022
71
1.40M
-
3.72M
57.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Rigby, Linda
Director
18/03/2021 - 06/04/2024
175
Flack, Thomas Adam
Director
22/02/2016 - Present
121
Rigby, Victoria Jayne
Director
18/03/2021 - Present
42
Rizvi, Syed Mohammed Asif Hayder
Director
01/05/2012 - Present
1

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+
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 LG ENERGY GROUP LIMITED

LG ENERGY GROUP LIMITED is an(a) Active company incorporated on 14/02/2011 with the registered office located at 4 Croft Court, Whitehills Business Park, Blackpool FY4 5PR. 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 ENERGY GROUP LIMITED?

toggle

LG ENERGY GROUP LIMITED is currently Active. It was registered on 14/02/2011 .

Where is LG ENERGY GROUP LIMITED located?

toggle

LG ENERGY GROUP LIMITED is registered at 4 Croft Court, Whitehills Business Park, Blackpool FY4 5PR.

What does LG ENERGY GROUP LIMITED do?

toggle

LG ENERGY GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LG ENERGY GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with updates.