LG HOMESTYLE LTD

Register to unlock more data on OkredoRegister

LG HOMESTYLE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05762189

Incorporation date

30/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

MCALISTER & CO INSOLVENCY PRACTITIONERS, 10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon18/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon16/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Resolutions
dot icon03/07/2025
Statement of affairs
dot icon03/07/2025
Registered office address changed from 23 Station Road Burgess Hill West Sussex RH15 9DE to 10 st. Helens Road Swansea SA1 4AW on 2025-07-03
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon21/03/2025
Cessation of Fraser Green as a person with significant control on 2025-03-20
dot icon20/03/2025
Termination of appointment of Fraser Green as a director on 2025-03-20
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-30 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Fraser Green on 2009-10-01
dot icon17/05/2010
Director's details changed for Emma Green on 2009-10-01
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 30/03/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 30/03/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
New secretary appointed;new director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
Director resigned
dot icon04/06/2007
Return made up to 30/03/07; full list of members
dot icon30/03/2006
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
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.90K
-
0.00
-
-
2022
4
17.75K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Emma
Director
02/10/2007 - Present
-
Green, Fraser
Director
02/10/2007 - 20/03/2025
1
Garner, Lauren
Director
30/03/2006 - 02/10/2007
2
Hawkins, Diane
Secretary
30/03/2006 - 02/10/2007
-
Green, Emma
Secretary
02/10/2007 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LG HOMESTYLE LTD

LG HOMESTYLE LTD is an(a) Liquidation company incorporated on 30/03/2006 with the registered office located at MCALISTER & CO INSOLVENCY PRACTITIONERS, 10 St. Helens Road, Swansea SA1 4AW. There are currently 2 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 HOMESTYLE LTD?

toggle

LG HOMESTYLE LTD is currently Liquidation. It was registered on 30/03/2006 .

Where is LG HOMESTYLE LTD located?

toggle

LG HOMESTYLE LTD is registered at MCALISTER & CO INSOLVENCY PRACTITIONERS, 10 St. Helens Road, Swansea SA1 4AW.

What does LG HOMESTYLE LTD do?

toggle

LG HOMESTYLE LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for LG HOMESTYLE LTD?

toggle

The latest filing was on 18/03/2026: Return of final meeting in a creditors' voluntary winding up.