LGI UK LIMITED

Register to unlock more data on OkredoRegister

LGI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084280

Incorporation date

25/03/2004

Size

Small

Contacts

Registered address

Registered address

Floor 2, Suite 3 The Outset, Sankey Street, Warrington, Cheshire WA1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon02/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/02/2026
Accounts for a small company made up to 2025-12-31
dot icon17/09/2025
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN on 2025-09-17
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon21/03/2025
Accounts for a small company made up to 2024-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon05/03/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Termination of appointment of the Briars Group Limited as a secretary on 2024-01-31
dot icon05/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon09/03/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2022
Secretary's details changed for The Briars Group Limited on 2022-06-22
dot icon13/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon25/02/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon11/03/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon16/03/2020
Accounts for a small company made up to 2019-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon13/03/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/03/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Registered office address changed from Standard House, Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 2018-01-30
dot icon29/01/2018
Secretary's details changed for The Briars Group Limited on 2018-01-29
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon14/02/2017
Full accounts made up to 2016-12-31
dot icon25/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon04/03/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Auditor's resignation
dot icon29/02/2016
Auditor's resignation
dot icon12/02/2016
Auditor's resignation
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon11/11/2013
Appointment of Xavier Roger as a director
dot icon11/11/2013
Termination of appointment of Alain Grignon as a director
dot icon11/11/2013
Termination of appointment of Alain Grignon as a secretary
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon16/03/2011
Appointment of The Briars Group Limited as a secretary
dot icon11/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon19/02/2010
Full accounts made up to 2009-12-31
dot icon31/03/2009
Return made up to 25/03/09; full list of members
dot icon05/03/2009
Full accounts made up to 2008-12-31
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Director appointed laurent gazeau
dot icon08/05/2008
Appointment terminated director stuart grundy
dot icon28/03/2008
Return made up to 25/03/08; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon04/07/2007
Registered office changed on 04/07/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ
dot icon10/04/2007
Return made up to 25/03/07; full list of members
dot icon10/04/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ
dot icon10/04/2007
Location of debenture register
dot icon10/04/2007
Director's particulars changed
dot icon24/11/2006
Registered office changed on 24/11/06 from: churchmill house, ockford road godalming surrey GU7 1QY
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 25/03/06; full list of members
dot icon10/04/2006
Location of debenture register
dot icon10/04/2006
Location of register of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: churchill house okford road godalming surrey GU7 1QY
dot icon20/02/2006
New director appointed
dot icon23/05/2005
Return made up to 25/03/05; full list of members
dot icon13/05/2005
Director resigned
dot icon03/12/2004
Resolutions
dot icon29/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon29/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon29/11/2004
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon25/11/2004
Ad 22/10/04--------- £ si 998@1=998 £ ic 2/1000
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon24/11/2004
Registered office changed on 24/11/04 from: 7 pilgrim street london EC4V 6LB
dot icon03/11/2004
Memorandum and Articles of Association
dot icon01/11/2004
Certificate of change of name
dot icon25/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE BRIARS GROUP LIMITED
Corporate Secretary
17/07/2009 - 31/01/2024
41
Roger, Xavier
Director
02/10/2013 - Present
-
Gazeau, Laurent
Director
05/05/2008 - Present
-

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 LGI UK LIMITED

LGI UK LIMITED is an(a) Active company incorporated on 25/03/2004 with the registered office located at Floor 2, Suite 3 The Outset, Sankey Street, Warrington, Cheshire WA1 1NN. 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 LGI UK LIMITED?

toggle

LGI UK LIMITED is currently Active. It was registered on 25/03/2004 .

Where is LGI UK LIMITED located?

toggle

LGI UK LIMITED is registered at Floor 2, Suite 3 The Outset, Sankey Street, Warrington, Cheshire WA1 1NN.

What does LGI UK LIMITED do?

toggle

LGI UK LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for LGI UK LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-25 with no updates.