LGIU INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

LGIU INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07132669

Incorporation date

21/01/2010

Size

Small

Contacts

Registered address

Registered address

251 Pentonville Road, London N1 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2010)
dot icon19/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon17/09/2025
Termination of appointment of Andrew Robert Bruce Johnston as a director on 2025-09-12
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Second filing for the appointment of Mrs Heather Dunsire Yedigaroff as a director
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of Hannah Christina Iannetta Muirhead as a director on 2024-07-08
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/06/2023
Appointment of Ms Vicki De Blasi as a director on 2023-06-26
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon03/11/2022
Appointment of Ms Heather Dunsire Yedigaroff as a director on 2022-11-01
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/01/2022
Appointment of Ms Hannah Christina Iannetta Muirhead as a director on 2022-01-05
dot icon05/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/06/2020
Appointment of Ms Lucy Emma Slack as a director on 2020-03-03
dot icon15/05/2020
Appointment of Ms Elizabeth Coll as a director on 2020-03-03
dot icon17/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon20/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon20/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon03/11/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/10/2016
Sub-division of shares on 2016-09-19
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Resolutions
dot icon04/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from 22 Upper Woburn Place London WC1H 0TB on 2013-04-17
dot icon07/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Andrew Johnson on 2013-02-27
dot icon06/03/2013
Appointment of Dr Jonathan Carr-West as a director
dot icon06/03/2013
Certificate of change of name
dot icon05/03/2013
Termination of appointment of Andrew Sawford as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon31/01/2012
Termination of appointment of John Tizard as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon07/03/2011
Appointment of Mr Andrew Johnson as a director
dot icon07/03/2011
Termination of appointment of Arthur Hasler as a director
dot icon07/03/2011
Termination of appointment of Amelia Walker as a director
dot icon12/03/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon21/01/2010
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
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deblasi, Vicki
Director
26/06/2023 - Present
2
Slack, Lucy Emma
Director
03/03/2020 - Present
4
Carr-West, Jonathan, Dr
Director
18/11/2012 - Present
5
Johnston, Andrew Robert Bruce
Director
01/08/2010 - 12/09/2025
4
Ms Elizabeth Coll
Director
03/03/2020 - Present
3

Persons with Significant Control

0

No PSC data available.

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 LGIU INTERNATIONAL LTD

LGIU INTERNATIONAL LTD is an(a) Active company incorporated on 21/01/2010 with the registered office located at 251 Pentonville Road, London N1 9NG. There are currently 5 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 LGIU INTERNATIONAL LTD?

toggle

LGIU INTERNATIONAL LTD is currently Active. It was registered on 21/01/2010 .

Where is LGIU INTERNATIONAL LTD located?

toggle

LGIU INTERNATIONAL LTD is registered at 251 Pentonville Road, London N1 9NG.

What does LGIU INTERNATIONAL LTD do?

toggle

LGIU INTERNATIONAL LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LGIU INTERNATIONAL LTD?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-15 with no updates.