LGGP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LGGP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10962628

Incorporation date

14/09/2017

Size

Full

Contacts

Registered address

Registered address

One, Coleman Street, London EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2017)
dot icon17/04/2026
Full accounts made up to 2025-12-31
dot icon01/04/2026
Termination of appointment of Jasan Fitzpatrick as a director on 2026-03-31
dot icon14/01/2026
Appointment of Mr Christopher Martin Jewel-Clark as a director on 2026-01-09
dot icon03/07/2025
Director's details changed for Mr Jasan Fitzpatrick on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon08/04/2025
Full accounts made up to 2024-12-31
dot icon24/01/2025
Termination of appointment of James Edward Foster as a director on 2025-01-19
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon10/07/2023
Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2023-02-23
dot icon26/05/2023
Appointment of Mr Andrew John Sloane as a director on 2023-05-24
dot icon26/05/2023
Appointment of Mr James Edward Foster as a director on 2023-05-24
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Certificate of change of name
dot icon20/02/2023
Termination of appointment of Peter Maher as a director on 2023-02-20
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Appointment of Mr Christopher John Percival Hopkins as a director on 2022-03-23
dot icon04/03/2022
Appointment of Vishal Gor as a director on 2022-03-01
dot icon11/01/2022
Termination of appointment of Stephen Paul Halliwell as a director on 2022-01-10
dot icon11/01/2022
Appointment of Mr Peter Maher as a director on 2022-01-10
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2021-03-11
dot icon11/03/2021
Appointment of Legal & General Co Sec Limited as a secretary on 2021-03-04
dot icon11/03/2021
Registered office address changed from , Electric Works Concourse Way, Sheffield, S1 2BJ, England to One Coleman Street London EC2R 5AA on 2021-03-11
dot icon04/01/2021
Termination of appointment of Ingrid Marika Svardstrom as a director on 2020-12-31
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon02/07/2020
Termination of appointment of Lee Andrew Strafford as a director on 2020-06-29
dot icon02/07/2020
Termination of appointment of Michael Jonathan Dimelow as a director on 2020-06-29
dot icon02/07/2020
Termination of appointment of Geoffrey David Granville Carr as a director on 2020-06-29
dot icon02/07/2020
Appointment of Miss Ingrid Marika Svardstrom as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Stephen Paul Halliwell as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Jasan Fitzpatrick as a director on 2020-06-26
dot icon17/10/2019
Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2019-10-17
dot icon17/09/2019
Termination of appointment of Keith William Teare as a director on 2019-09-12
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon02/05/2018
Director's details changed for Mr Keith William Teare on 2018-04-19
dot icon02/05/2018
Director's details changed for Mr Lee Andrew Strafford on 2018-04-19
dot icon02/05/2018
Director's details changed for Mr Michael Jonathan Dimelow on 2018-04-19
dot icon02/05/2018
Director's details changed for Mr Geoffrey David Granville Carr on 2018-04-18
dot icon26/03/2018
Registered office address changed from , 5th Floor, Maybrook House, 27 - 35 Grainger Street, Newcastle, NE1 5JE, England to One Coleman Street London EC2R 5AA on 2018-03-26
dot icon22/09/2017
Elect to keep the secretaries register information on the public register
dot icon22/09/2017
Elect to keep the directors' residential address register information on the public register
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon22/09/2017
Elect to keep the directors' register information on the public register
dot icon19/09/2017
Registered office address changed from , 5th Floor, Maybrook House, 27 - 35 Grainger Street, Newcastle upon Tyne, NE1 5JE, Great Britain to One Coleman Street London EC2R 5AA on 2017-09-19
dot icon19/09/2017
Registered office address changed from , Dorton Park Farm Dorton, Aylesbury, HP18 9NR, England to One Coleman Street London EC2R 5AA on 2017-09-19
dot icon18/09/2017
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon14/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gor, Vishal
Director
01/03/2022 - 13/02/2023
18
Halliwell, Stephen Paul
Director
26/06/2020 - 10/01/2022
64
Fitzpatrick, Jasan
Director
26/06/2020 - 31/03/2026
24
Hopkins, Christopher John Percival
Director
23/03/2022 - Present
10
Jewel-Clark, Christopher Martin
Director
09/01/2026 - Present
46

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 LGGP MANAGEMENT LIMITED

LGGP MANAGEMENT LIMITED is an(a) Active company incorporated on 14/09/2017 with the registered office located at One, Coleman Street, London EC2R 5AA. There are currently 3 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 LGGP MANAGEMENT LIMITED?

toggle

LGGP MANAGEMENT LIMITED is currently Active. It was registered on 14/09/2017 .

Where is LGGP MANAGEMENT LIMITED located?

toggle

LGGP MANAGEMENT LIMITED is registered at One, Coleman Street, London EC2R 5AA.

What does LGGP MANAGEMENT LIMITED do?

toggle

LGGP MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for LGGP MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-12-31.