LGC SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LGC SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04746110

Incorporation date

28/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Green Lane, Hull HU2 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon15/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Director's details changed for Mr Michael Andrew Broadley on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr David Peter Rhodes on 2024-08-05
dot icon05/08/2024
Change of details for Mr David Peter Rhodes as a person with significant control on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon05/08/2024
Change of details for Mr Michael Andrew Broadley as a person with significant control on 2024-08-05
dot icon08/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon30/07/2020
Cessation of John William Prince as a person with significant control on 2019-10-16
dot icon30/07/2020
Termination of appointment of Carole Prince as a secretary on 2019-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2019-10-16
dot icon17/02/2020
Purchase of own shares.
dot icon31/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/01/2020
Registered office address changed from Princes House Wright Street Hull HU2 8HX England to Unit 1a Green Lane Hull HU2 0HG on 2020-01-03
dot icon15/05/2019
Termination of appointment of John William Prince as a director on 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/10/2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 2016-10-04
dot icon08/08/2016
Director's details changed for Mr David Peter Rhodes on 2016-08-02
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/11/2015
Director's details changed for Mr Michael Andrew Broadley on 2015-11-12
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/10/2014
Director's details changed for Mr David Peter Rhodes on 2014-10-30
dot icon30/10/2014
Director's details changed for Mr David Peter Rhodes on 2014-10-30
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/04/2014
Director's details changed for Mr David Peter Rhodes on 2013-05-16
dot icon29/04/2014
Director's details changed for Mr David Peter Rhodes on 2013-05-13
dot icon29/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/05/2013
Director's details changed for Mr Michael Andrew Broadley on 2013-05-10
dot icon10/05/2013
Director's details changed for Mr Michael Andrew Broadley on 2013-05-10
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/02/2012
Certificate of change of name
dot icon02/02/2012
Change of name notice
dot icon19/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon17/02/2010
Appointment of Mr David Peter Rhodes as a director
dot icon17/02/2010
Appointment of Mr Michael Andrew Broadley as a director
dot icon17/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/04/2009
Return made up to 28/04/09; full list of members
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon07/12/2007
Secretary's particulars changed
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/04/2007
Return made up to 28/04/07; full list of members
dot icon22/05/2006
Return made up to 28/04/06; full list of members
dot icon12/05/2006
Director's particulars changed
dot icon12/05/2006
Secretary's particulars changed
dot icon24/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/05/2005
Return made up to 28/04/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon10/05/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon30/04/2004
Return made up to 28/04/04; full list of members
dot icon03/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon03/06/2003
Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Registered office changed on 30/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/04/2003
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
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
114.67K
-
0.00
108.08K
-
2022
3
112.56K
-
0.00
83.93K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, David Peter
Director
16/02/2010 - Present
-
Broadley, Michael Andrew
Director
16/02/2010 - 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+
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 LGC SUPPLIES LIMITED

LGC SUPPLIES LIMITED is an(a) Active company incorporated on 28/04/2003 with the registered office located at Unit 1a Green Lane, Hull HU2 0HG. 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 LGC SUPPLIES LIMITED?

toggle

LGC SUPPLIES LIMITED is currently Active. It was registered on 28/04/2003 .

Where is LGC SUPPLIES LIMITED located?

toggle

LGC SUPPLIES LIMITED is registered at Unit 1a Green Lane, Hull HU2 0HG.

What does LGC SUPPLIES LIMITED do?

toggle

LGC SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LGC SUPPLIES LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-07-31.