LG PROPERTIES (NORTHAMPTON) LTD

Register to unlock more data on OkredoRegister

LG PROPERTIES (NORTHAMPTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10268272

Incorporation date

07/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

7g Mobbs Miller House, Christchurch Road, Northampton, Northants NN1 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2016)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Director's details changed for Mrs Arunakumari Gandhi on 2024-08-27
dot icon21/08/2024
Satisfaction of charge 102682720014 in full
dot icon21/08/2024
Registration of charge 102682720018, created on 2024-08-20
dot icon21/08/2024
Registration of charge 102682720019, created on 2024-08-20
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon02/05/2024
Registration of charge 102682720016, created on 2024-04-24
dot icon02/05/2024
Registration of charge 102682720017, created on 2024-04-24
dot icon10/11/2023
Registration of charge 102682720015, created on 2023-11-10
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Satisfaction of charge 102682720002 in full
dot icon12/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon22/05/2023
Satisfaction of charge 102682720010 in full
dot icon22/05/2023
Satisfaction of charge 102682720008 in full
dot icon22/05/2023
Satisfaction of charge 102682720009 in full
dot icon22/05/2023
Satisfaction of charge 102682720011 in full
dot icon18/05/2023
Registration of charge 102682720014, created on 2023-05-16
dot icon03/04/2023
Registration of charge 102682720013, created on 2023-03-29
dot icon22/03/2023
Satisfaction of charge 102682720006 in full
dot icon22/03/2023
Satisfaction of charge 102682720007 in full
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon16/06/2022
Registration of charge 102682720012, created on 2022-06-09
dot icon31/01/2022
Registration of charge 102682720010, created on 2022-01-28
dot icon31/01/2022
Registration of charge 102682720011, created on 2022-01-28
dot icon11/11/2021
Registration of charge 102682720008, created on 2021-11-09
dot icon11/11/2021
Registration of charge 102682720009, created on 2021-11-09
dot icon10/09/2021
Appointment of Mrs Arunakumari Gandhi as a director on 2021-09-10
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/04/2021
Registration of charge 102682720006, created on 2021-03-31
dot icon06/04/2021
Registration of charge 102682720007, created on 2021-03-31
dot icon04/03/2021
Cessation of Bhupatrai Dhirajlal Gandhi as a person with significant control on 2021-02-16
dot icon04/03/2021
Termination of appointment of Bhupatrai Dhirajlal Gandhi as a director on 2021-02-16
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon26/03/2020
Registration of charge 102682720005, created on 2020-03-25
dot icon23/03/2020
Registration of charge 102682720004, created on 2020-03-20
dot icon25/11/2019
Registration of charge 102682720003, created on 2019-11-21
dot icon11/10/2019
Registration of charge 102682720002, created on 2019-10-11
dot icon16/09/2019
Registration of charge 102682720001, created on 2019-09-16
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon24/03/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon07/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-56.24 % *

* during past year

Cash in Bank

£94,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.60K
-
0.00
215.19K
-
2022
4
281.56K
-
0.00
94.17K
-
2022
4
281.56K
-
0.00
94.17K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

281.56K £Ascended1.15K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.17K £Descended-56.24 % *

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
Lalani, Rozmin Salim Hirji
Director
07/07/2016 - Present
30
Lalani, Salim Hirji Mohamed
Director
07/07/2016 - Present
34
Gandhi, Narendra Dhirajlal
Director
07/07/2016 - Present
29
Gandhi, Arunakumari
Director
10/09/2021 - Present
8

Persons with Significant Control

4
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 PROPERTIES (NORTHAMPTON) LTD

LG PROPERTIES (NORTHAMPTON) LTD is an(a) Active company incorporated on 07/07/2016 with the registered office located at 7g Mobbs Miller House, Christchurch Road, Northampton, Northants NN1 5LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LG PROPERTIES (NORTHAMPTON) LTD?

toggle

LG PROPERTIES (NORTHAMPTON) LTD is currently Active. It was registered on 07/07/2016 .

Where is LG PROPERTIES (NORTHAMPTON) LTD located?

toggle

LG PROPERTIES (NORTHAMPTON) LTD is registered at 7g Mobbs Miller House, Christchurch Road, Northampton, Northants NN1 5LL.

What does LG PROPERTIES (NORTHAMPTON) LTD do?

toggle

LG PROPERTIES (NORTHAMPTON) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LG PROPERTIES (NORTHAMPTON) LTD have?

toggle

LG PROPERTIES (NORTHAMPTON) LTD had 4 employees in 2022.

What is the latest filing for LG PROPERTIES (NORTHAMPTON) LTD?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.