LGH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LGH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05436932

Incorporation date

27/04/2005

Size

Group

Contacts

Registered address

Registered address

C/O Rotrex Group Wimsey Way, Alfreton Trading Estate, Alfreton DE55 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon04/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon02/12/2024
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon02/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon10/01/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Satisfaction of charge 2 in full
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon07/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon15/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/01/2021
Appointment of Mr Andy Mault as a director on 2021-01-15
dot icon15/01/2021
Termination of appointment of William Barry Parkinson as a director on 2020-04-30
dot icon14/10/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon05/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon06/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon08/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon30/04/2015
Termination of appointment of Simon Henry Butterworth as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Simon Henry Butterworth as a secretary on 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mr Simon Henry Butterworth on 2014-03-22
dot icon22/04/2014
Director's details changed for Mr Ian William Parkinson on 2014-04-22
dot icon22/04/2014
Director's details changed for Mr William Barry Parkinson on 2014-03-22
dot icon22/04/2014
Secretary's details changed for Simon Henry Butterworth on 2014-03-22
dot icon28/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon11/07/2013
Auditor's resignation
dot icon09/07/2013
Miscellaneous
dot icon24/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon02/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon31/10/2012
Termination of appointment of Gordon Worswick as a director
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon03/06/2010
Miscellaneous
dot icon16/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/04/2010
Director's details changed for Simon Henry Butterworth on 2010-02-28
dot icon16/04/2010
Director's details changed for Ian William Parkinson on 2010-02-28
dot icon16/04/2010
Director's details changed for Gordon Johns Worswick on 2010-02-28
dot icon16/04/2010
Secretary's details changed for Simon Henry Butterworth on 2010-02-28
dot icon03/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon28/05/2009
Group of companies' accounts made up to 2008-04-30
dot icon23/04/2009
Return made up to 27/03/09; full list of members
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Location of debenture register
dot icon23/04/2009
Registered office changed on 23/04/2009 from c/o rotrex group LTD wimsey way alfreton trading estate alfreton derbyshire DE55 4LS united kingdom
dot icon01/12/2008
Registered office changed on 01/12/2008 from c/o rotrex group LTD centrix house crow lane east newton le willows WA12 9UY
dot icon11/08/2008
Group of companies' accounts made up to 2007-04-30
dot icon05/08/2008
Return made up to 27/04/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from c/o rotrex group LTD centrix house crow lane east newton le willows WA12 9UY
dot icon04/08/2008
Director's change of particulars / ian parkinson / 01/03/2008
dot icon23/11/2007
Return made up to 27/04/07; no change of members
dot icon03/10/2007
New secretary appointed
dot icon18/09/2007
Group of companies' accounts made up to 2006-04-30
dot icon14/09/2007
Registered office changed on 14/09/07 from: bolton road atherton manchester M46 9YZ
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Secretary resigned;director resigned
dot icon23/05/2006
Return made up to 27/04/06; full list of members
dot icon03/11/2005
Registered office changed on 03/11/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New secretary appointed;new director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
Ad 08/07/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon09/08/2005
Nc inc already adjusted 08/07/05
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Certificate of change of name
dot icon27/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Ian William
Director
08/07/2005 - Present
20
Mault, Andrew John, Mr.
Director
15/01/2021 - Present
11

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 LGH HOLDINGS LIMITED

LGH HOLDINGS LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at C/O Rotrex Group Wimsey Way, Alfreton Trading Estate, Alfreton DE55 4LS. 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 LGH HOLDINGS LIMITED?

toggle

LGH HOLDINGS LIMITED is currently Active. It was registered on 27/04/2005 .

Where is LGH HOLDINGS LIMITED located?

toggle

LGH HOLDINGS LIMITED is registered at C/O Rotrex Group Wimsey Way, Alfreton Trading Estate, Alfreton DE55 4LS.

What does LGH HOLDINGS LIMITED do?

toggle

LGH HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LGH HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.