LGFS LIMITED

Register to unlock more data on OkredoRegister

LGFS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986770

Incorporation date

10/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 776 - 778 Barking Road, London E13 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon12/01/2023
Change of details for Mr Robin Andrew Turbefield as a person with significant control on 2023-01-10
dot icon11/01/2023
Director's details changed for Mr Robin Andrew Turbefield on 2023-01-10
dot icon11/01/2023
Director's details changed for Ms Alison Denton on 2023-01-10
dot icon10/01/2023
Registered office address changed from 11-17 Fowler Road Ilford Essex IG6 3UJ England to International House 776 - 778 Barking Road London E13 9PJ on 2023-01-10
dot icon10/01/2023
Change of details for Mr Robin Andrew Turbefield as a person with significant control on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Robin Andrew Turbefield on 2023-01-10
dot icon10/01/2023
Director's details changed for Ms Alison Denton on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Robin Andrew Turbefield on 2023-01-10
dot icon14/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon03/02/2022
Termination of appointment of Miguel Saul Rojas Perez as a director on 2022-02-03
dot icon02/10/2021
Micro company accounts made up to 2020-12-31
dot icon26/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon26/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon05/06/2020
Registered office address changed from 20 Wallington Road Seven Kings Ilford Essex IG3 8QQ to 11-17 Fowler Road Ilford Essex IG6 3UJ on 2020-06-05
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon15/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon14/03/2016
Appointment of Miguel Saul Rojas Perez as a director on 2016-03-14
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Ms Alison Denton as a director on 2015-08-14
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2013
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 2013-10-17
dot icon14/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon02/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon25/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Robin Andrew Turbefield on 2010-08-09
dot icon17/02/2010
Director's details changed for Mr Robin Andrew Turbefield on 2009-08-12
dot icon10/02/2010
Director's details changed for Mr Robin Andrew Turbefield on 2009-08-10
dot icon06/10/2009
Current accounting period shortened from 2010-08-31 to 2010-07-31
dot icon12/08/2009
Appointment terminated secretary kerry secretarial services LTD
dot icon10/08/2009
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
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
28.17K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turbefield, Robin Andrew
Director
10/08/2009 - Present
7
Denton, Alison
Director
14/08/2015 - Present
1

Persons with Significant Control

1
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 LGFS LIMITED

LGFS LIMITED is an(a) Active company incorporated on 10/08/2009 with the registered office located at International House, 776 - 778 Barking Road, London E13 9PJ. 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 LGFS LIMITED?

toggle

LGFS LIMITED is currently Active. It was registered on 10/08/2009 .

Where is LGFS LIMITED located?

toggle

LGFS LIMITED is registered at International House, 776 - 778 Barking Road, London E13 9PJ.

What does LGFS LIMITED do?

toggle

LGFS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for LGFS LIMITED?

toggle

The latest filing was on 04/08/2025: Micro company accounts made up to 2024-12-31.