LGA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LGA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795977

Incorporation date

25/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Noel Street, London W1F 8GYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon23/04/2026
Confirmation statement made on 2026-04-23 with updates
dot icon21/04/2026
Cessation of Wassall Holdings Limited as a person with significant control on 2025-08-17
dot icon21/04/2026
Notification of Lga and Co Holdings Ltd as a person with significant control on 2025-08-17
dot icon25/11/2025
Confirmation statement made on 2025-08-01 with updates
dot icon06/11/2025
Director's details changed for Mr Craig Lewis Shipman on 2025-09-15
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Registration of charge 037959770002, created on 2025-05-28
dot icon25/04/2025
Cessation of Glenn Richard Wassall as a person with significant control on 2022-03-15
dot icon25/04/2025
Notification of Wassall Holdings Limited as a person with significant control on 2022-03-15
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Change of details for Mr Glenn Richard Wassall as a person with significant control on 2023-11-13
dot icon19/11/2023
Director's details changed for Mr Glenn Richard Wassall on 2023-11-13
dot icon19/11/2023
Registered office address changed from 35a Chalcot Road London NW1 8LP England to 26 Noel Street London W1F 8GY on 2023-11-19
dot icon19/11/2023
Secretary's details changed for Glenn Richard Wassall on 2023-11-13
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Appointment of Mr Craig Lewis Shipman as a director on 2022-03-24
dot icon13/09/2021
Satisfaction of charge 037959770001 in full
dot icon13/09/2021
Resolutions
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Notification of Glenn Richard Wassall as a person with significant control on 2021-09-01
dot icon01/09/2021
Cessation of Pfh Holdings Limited as a person with significant control on 2021-09-01
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon10/12/2020
Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 35a Chalcot Road London NW1 8LP on 2020-12-10
dot icon10/12/2020
Secretary's details changed for Glenn Richard Wassall on 2020-12-06
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Director's details changed for Mr Glenn Richard Wassall on 2020-12-06
dot icon27/07/2020
Registration of charge 037959770001, created on 2020-07-23
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon26/06/2019
Secretary's details changed for Glenn Richard Wassall on 2019-06-14
dot icon26/06/2019
Director's details changed for Mr Glenn Richard Wassall on 2019-06-14
dot icon26/06/2019
Change of details for Pfh Holdings Limited as a person with significant control on 2019-06-14
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Termination of appointment of Lisa Gorman as a director on 2019-01-11
dot icon21/01/2019
Cessation of Lisa Gorman as a person with significant control on 2019-01-10
dot icon21/01/2019
Notification of Pfh Holdings Limited as a person with significant control on 2019-01-10
dot icon21/01/2019
Cessation of Glenn Richard Wassall as a person with significant control on 2019-01-10
dot icon03/09/2018
Registered office address changed from 14-16 Betterton St London WC2H 9BP to 75 Kenton Street London WC1N 1NN on 2018-09-03
dot icon02/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/02/2018
Change of details for Lisa Gorman as a person with significant control on 2018-01-19
dot icon31/01/2018
Withdrawal of a person with significant control statement on 2018-01-31
dot icon31/01/2018
Withdrawal of a person with significant control statement on 2018-01-31
dot icon30/01/2018
Notification of Lisa Gorman as a person with significant control on 2016-04-06
dot icon30/01/2018
Notification of Glenn Richard Wassall as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of a person with significant control statement
dot icon29/06/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr Glenn Richard Wassall on 2013-06-25
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Registered office address changed from 49 Neal Street London WC2H 9PZ on 2011-10-17
dot icon03/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Glenn Richard Wassall on 2010-06-28
dot icon27/07/2010
Director's details changed for Glenn Richard Wassall on 2010-06-28
dot icon27/07/2010
Director's details changed for Lisa Gorman on 2010-06-28
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 25/06/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 25/06/08; full list of members
dot icon20/08/2008
Director's change of particulars / lisa gorman / 10/08/2007
dot icon20/08/2008
Director and secretary's change of particulars / glenn wassall / 10/08/2007
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/09/2007
Return made up to 25/06/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 25/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/09/2004
Secretary's particulars changed;director's particulars changed
dot icon30/06/2004
Return made up to 25/06/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/07/2003
Return made up to 25/06/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-06-30
dot icon02/07/2002
Return made up to 25/06/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-06-30
dot icon02/07/2001
Accounts for a small company made up to 2000-06-30
dot icon02/07/2001
Ad 30/05/00--------- £ si 2762@1
dot icon02/07/2001
Return made up to 25/06/01; full list of members
dot icon01/09/2000
Return made up to 25/06/00; full list of members
dot icon10/08/1999
Ad 19/07/99--------- £ si 6498@1=6498 £ ic 2/6500
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New secretary appointed;new director appointed
dot icon02/07/1999
Director resigned
dot icon25/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-27.68 % *

* during past year

Cash in Bank

£742,490.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
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
8
446.53K
-
0.00
1.03M
-
2022
9
362.54K
-
0.00
742.49K
-
2022
9
362.54K
-
0.00
742.49K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

362.54K £Descended-18.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

742.49K £Descended-27.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorman, Lisa
Director
25/06/1999 - 11/01/2019
19
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/06/1999 - 25/06/1999
9278
Wassall, Glenn Richard
Director
25/06/1999 - Present
11
Wassall, Glenn Richard
Secretary
25/06/1999 - Present
1
HALLMARK REGISTRARS LIMITED
Nominee Director
25/06/1999 - 25/06/1999
812

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LGA MANAGEMENT LIMITED

LGA MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at 26 Noel Street, London W1F 8GY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LGA MANAGEMENT LIMITED?

toggle

LGA MANAGEMENT LIMITED is currently Active. It was registered on 25/06/1999 .

Where is LGA MANAGEMENT LIMITED located?

toggle

LGA MANAGEMENT LIMITED is registered at 26 Noel Street, London W1F 8GY.

What does LGA MANAGEMENT LIMITED do?

toggle

LGA MANAGEMENT LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

How many employees does LGA MANAGEMENT LIMITED have?

toggle

LGA MANAGEMENT LIMITED had 9 employees in 2022.

What is the latest filing for LGA MANAGEMENT LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-23 with updates.