LGPB PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LGPB PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04667922

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 26 12a Greenhill Street, Stratford-Upon-Avon CV37 6LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-02-28
dot icon12/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon29/01/2019
Notification of Alan Louis as a person with significant control on 2016-04-06
dot icon24/01/2019
Micro company accounts made up to 2018-02-28
dot icon26/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2016-08-22
dot icon18/01/2018
Notice of ceasing to act as receiver or manager
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2016-06-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2015-12-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2015-06-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2014-12-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2014-06-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2013-12-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2014-12-28
dot icon18/01/2018
Notice of ceasing to act as receiver or manager
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2014-12-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2014-06-20
dot icon18/01/2018
Receiver's abstract of receipts and payments to 2013-12-20
dot icon07/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/10/2017
Registered office address changed from Welcombe Manor Warwick Road Stratford-upon-Avon Warwickshire CV37 0NR to Suite 26 12a Greenhill Street Stratford-upon-Avon CV37 6LF on 2017-10-20
dot icon20/10/2017
Confirmation statement made on 2017-02-21 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/11/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/06/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon16/02/2015
Registered office address changed from Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HB to Welcombe Manor Warwick Road Stratford-upon-Avon Warwickshire CV37 0NR on 2015-02-16
dot icon28/05/2014
Amended accounts made up to 2013-02-28
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon22/11/2013
Certificate of change of name
dot icon20/11/2013
Resolutions
dot icon20/11/2013
Change of name notice
dot icon21/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Johannes Cloete as a director
dot icon17/01/2013
Notice of appointment of receiver or manager
dot icon17/01/2013
Notice of appointment of receiver or manager
dot icon17/01/2013
Group of companies' accounts made up to 2012-02-29
dot icon06/10/2012
Particulars of a charge subject to which a property has been acquired / charge no: 18
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HX on 2012-02-21
dot icon11/01/2012
Miscellaneous
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon05/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon17/11/2011
Termination of appointment of Michael Ansell as a director
dot icon17/11/2011
Appointment of Dr Alan Louis as a director
dot icon11/11/2011
Appointment of Dr Alan Louis as a director
dot icon12/07/2011
Group of companies' accounts made up to 2010-02-28
dot icon02/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr Johannes Calvyn Cloete on 2011-03-02
dot icon25/01/2011
Registered office address changed from Louis Building Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9BX England on 2011-01-25
dot icon13/10/2010
Miscellaneous
dot icon02/09/2010
Termination of appointment of Andrew Nardone as a director
dot icon02/09/2010
Termination of appointment of Colia Louis as a director
dot icon02/09/2010
Termination of appointment of Almie Louis as a director
dot icon02/09/2010
Termination of appointment of Alan Louis as a director
dot icon02/09/2010
Termination of appointment of Nils Hinrichsen as a director
dot icon02/09/2010
Termination of appointment of Andrew Nardone as a secretary
dot icon13/08/2010
Termination of appointment of Michael Swain as a director
dot icon24/05/2010
Group of companies' accounts made up to 2009-02-28
dot icon12/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon12/03/2010
Termination of appointment of Nathan Bloch as a secretary
dot icon12/03/2010
Director's details changed for Mr Nils Hinrichsen on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Andrew Peter Henderson Nardone on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Michael Harry Swain on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Colia Louis on 2010-03-12
dot icon12/03/2010
Director's details changed for Michael Peter Ansell on 2010-03-12
dot icon17/02/2010
Appointment of Mr Andrew Peter Henderson Nardone as a secretary
dot icon17/02/2010
Termination of appointment of Nathan Bloch as a secretary
dot icon07/09/2009
Director appointed mr andrew peter henderson nardone
dot icon27/08/2009
Director appointed mr michael harry swain
dot icon30/07/2009
Registered office changed on 30/07/2009 from 13 the court yard timothy's bridge road stratford upon avon CV37 9NP
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2009
Group of companies' accounts made up to 2008-02-29
dot icon26/02/2009
Return made up to 15/02/09; full list of members
dot icon14/01/2009
Director appointed mr colia louis
dot icon14/01/2009
Director appointed mr nils hinrichsen
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/07/2008
Appointment terminated director dirk mudge
dot icon01/07/2008
Appointment terminated director andrew rouse
dot icon29/02/2008
Return made up to 15/02/08; full list of members
dot icon20/02/2008
Group of companies' accounts made up to 2007-02-28
dot icon20/12/2007
Memorandum and Articles of Association
dot icon18/12/2007
Certificate of change of name
dot icon13/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed
dot icon02/11/2007
Secretary resigned
dot icon13/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of contract relating to shares
dot icon03/04/2007
Ad 01/03/05--------- £ si 612627@1
dot icon27/02/2007
Return made up to 15/02/07; full list of members
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Ad 10/02/06--------- £ si 50000@1
dot icon15/02/2007
Ad 10/01/06--------- £ si 50000@1
dot icon15/02/2007
Ad 16/08/05--------- £ si 7299@1
dot icon15/02/2007
Ad 12/04/06--------- £ si 244073@1=244073 £ ic 1/244074
dot icon15/02/2007
Ad 07/12/05--------- £ si 15000@1
dot icon15/02/2007
Nc inc already adjusted 01/03/05
dot icon15/02/2007
Ad 13/10/05--------- £ si 7000@1
dot icon15/02/2007
Ad 10/10/05--------- £ si 14000@1
dot icon14/02/2007
Group of companies' accounts made up to 2006-02-28
dot icon08/09/2006
Director's particulars changed
dot icon04/09/2006
Secretary resigned
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
New director appointed
dot icon22/06/2006
Full accounts made up to 2005-02-28
dot icon21/04/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 17/02/06; full list of members
dot icon26/01/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Secretary's particulars changed;director's particulars changed
dot icon01/09/2005
Registered office changed on 01/09/05 from: oak tree house 4 walton way wellesbourne warwick CV35 9RD
dot icon10/02/2005
Return made up to 17/02/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon28/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon28/04/2004
Return made up to 17/02/04; full list of members
dot icon10/12/2003
Accounting reference date shortened from 05/04/04 to 28/02/04
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon09/06/2003
Accounting reference date extended from 29/02/04 to 05/04/04
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon02/04/2003
Registered office changed on 02/04/03 from: oaktree house, 4 walton way wellesbourne warwickshire CV35 9RD
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
Director resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
17/02/2003 - 17/02/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
17/02/2003 - 17/02/2003
12606
Nardone, Andrew Peter Henderson
Director
17/08/2009 - 27/08/2010
5
Louis, Alan, Dr
Director
17/02/2003 - 27/08/2010
9
Louis, Alan, Dr
Director
11/11/2011 - Present
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LGPB PROPERTIES LIMITED

LGPB PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at Suite 26 12a Greenhill Street, Stratford-Upon-Avon CV37 6LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LGPB PROPERTIES LIMITED?

toggle

LGPB PROPERTIES LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 13/02/2024.

Where is LGPB PROPERTIES LIMITED located?

toggle

LGPB PROPERTIES LIMITED is registered at Suite 26 12a Greenhill Street, Stratford-Upon-Avon CV37 6LF.

What does LGPB PROPERTIES LIMITED do?

toggle

LGPB PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LGPB PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.