LGFR PROPERTIES LTD

Register to unlock more data on OkredoRegister

LGFR PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08995080

Incorporation date

14/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Waltons Business Advisors Limited Maritime House, Harbour Walk, The Marina, Hartlepool TS24 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon25/03/2026
Application to strike the company off the register
dot icon18/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon16/06/2025
Director's details changed for Mr Stephen Litherland on 2025-06-16
dot icon16/06/2025
Director's details changed for Mr Jamie Robert Allison on 2025-06-16
dot icon16/06/2025
Change of details for a person with significant control
dot icon16/06/2025
Change of details for a person with significant control
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Withdraw the company strike off application
dot icon08/05/2025
Application to strike the company off the register
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/05/2024
Appointment of Mr Jamie Robert Allison as a secretary on 2024-05-16
dot icon16/05/2024
Termination of appointment of Chris Conroy as a secretary on 2024-05-16
dot icon16/05/2024
Termination of appointment of Christopher Martin Conroy as a director on 2024-05-16
dot icon16/05/2024
Appointment of Mr Stephen Litherland as a director on 2024-05-16
dot icon23/01/2024
Previous accounting period extended from 2023-04-30 to 2023-08-31
dot icon27/09/2023
Change of details for Lgfr Limited as a person with significant control on 2023-09-26
dot icon27/09/2023
Secretary's details changed for Mr Chris Conroy on 2023-09-26
dot icon27/09/2023
Change of details for Lgfr Limited as a person with significant control on 2023-09-26
dot icon27/09/2023
Director's details changed for Mr Christopher Martin Conroy on 2023-09-26
dot icon26/09/2023
Registered office address changed from C/O Waltons Clark Whitehill Maritime House Harbour Walk Hartlepool TS24 0UX England to C/O Waltons Business Advisors Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Jamie Robert Allison on 2023-09-26
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-04-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-04-30
dot icon30/08/2021
Secretary's details changed for Mr Chris Conroy on 2021-02-07
dot icon30/08/2021
Change of details for Lgfr Limited as a person with significant control on 2021-02-07
dot icon30/08/2021
Director's details changed for Mr Chris Martin Conroy on 2021-07-09
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon07/04/2021
Change of details for a person with significant control
dot icon01/04/2021
Director's details changed for Mr Jamie Robert Allison on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Chris Martin Conroy on 2021-04-01
dot icon29/03/2021
Micro company accounts made up to 2020-04-30
dot icon05/02/2021
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to C/O Waltons Clark Whitehill Maritime House Harbour Walk Hartlepool TS24 0UX on 2021-02-05
dot icon20/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon14/08/2019
Director's details changed for Mr Chris Conroy on 2019-08-12
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon13/08/2019
Director's details changed for Mr Jamie Robert Allison on 2019-03-12
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon31/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon31/08/2018
Director's details changed for Mr Chris Conroy on 2018-06-07
dot icon04/06/2018
Satisfaction of charge 089950800002 in full
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon21/08/2017
Change of details for Lgfr Limited as a person with significant control on 2017-06-15
dot icon21/08/2017
Cessation of Christopher Conroy as a person with significant control on 2016-08-12
dot icon21/08/2017
Notification of Lgfr Limited as a person with significant control on 2016-08-12
dot icon25/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon17/06/2017
Director's details changed for Mr Chris Conroy on 2017-06-15
dot icon17/06/2017
Secretary's details changed for Mr Chris Conroy on 2017-06-15
dot icon16/06/2017
Director's details changed for Mr Chris Conroy on 2017-06-15
dot icon16/06/2017
Secretary's details changed for Mr Chris Conroy on 2017-06-15
dot icon24/02/2017
Registration of charge 089950800002, created on 2017-02-10
dot icon29/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon22/08/2016
Satisfaction of charge 089950800001 in full
dot icon30/03/2016
Secretary's details changed for Mr Chris Conroy on 2016-03-29
dot icon30/03/2016
Director's details changed for Mr Chris Conroy on 2016-03-29
dot icon26/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/08/2015
Registration of charge 089950800001, created on 2015-08-10
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/08/2015
Appointment of Mr Jamie Robert Allison as a director on 2015-08-11
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Chris Conroy on 2014-11-18
dot icon27/11/2014
Secretary's details changed for Mr Chris Conroy on 2014-11-18
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon09/07/2014
Sub-division of shares on 2014-04-14
dot icon09/06/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-06-09
dot icon14/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.94K
-
0.00
-
-
2022
2
10.93K
-
0.00
-
-
2022
2
10.93K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.93K £Ascended37.59 % *

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
Mr Stephen Litherland
Director
16/05/2024 - Present
26
Conroy, Christopher Martin
Director
14/04/2014 - 16/05/2024
10
Allison, Jamie Robert
Director
11/08/2015 - Present
8
Conroy, Chris
Secretary
14/04/2014 - 16/05/2024
-
Allison, Jamie Robert
Secretary
16/05/2024 - Present
-

Persons with Significant Control

2
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 LGFR PROPERTIES LTD

LGFR PROPERTIES LTD is an(a) Active company incorporated on 14/04/2014 with the registered office located at C/O Waltons Business Advisors Limited Maritime House, Harbour Walk, The Marina, Hartlepool TS24 0UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LGFR PROPERTIES LTD?

toggle

LGFR PROPERTIES LTD is currently Active. It was registered on 14/04/2014 .

Where is LGFR PROPERTIES LTD located?

toggle

LGFR PROPERTIES LTD is registered at C/O Waltons Business Advisors Limited Maritime House, Harbour Walk, The Marina, Hartlepool TS24 0UX.

What does LGFR PROPERTIES LTD do?

toggle

LGFR PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LGFR PROPERTIES LTD have?

toggle

LGFR PROPERTIES LTD had 2 employees in 2022.

What is the latest filing for LGFR PROPERTIES LTD?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.