LGREGGAIN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

LGREGGAIN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373169

Incorporation date

13/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Honeyborough Industrial, Estate Neyland, Milford Haven, Pembrokeshire SA73 1SECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon04/04/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Cessation of John Greggain as a person with significant control on 2025-07-01
dot icon01/07/2025
Notification of John Greggain as a person with significant control on 2025-07-01
dot icon01/07/2025
Change of details for Ms Trudy-Ann Tucker as a person with significant control on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon30/06/2025
Cessation of John Eric Leonard Greggain as a person with significant control on 2025-06-30
dot icon30/06/2025
Notification of John Greggain as a person with significant control on 2025-06-30
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon16/07/2024
Second filing of Confirmation Statement dated 2022-06-17
dot icon16/07/2024
Second filing of Confirmation Statement dated 2023-06-17
dot icon10/07/2024
Second filing of Confirmation Statement dated 2022-02-13
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon15/03/2023
Director's details changed for Mr Jason Leonard Greggain on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr Nicholas Greggain on 2023-03-15
dot icon09/01/2023
Appointment of Mr Jason Leonard Greggain as a director on 2022-12-05
dot icon09/01/2023
Appointment of Mr Nicholas Greggain as a director on 2022-12-05
dot icon13/10/2022
Registration of charge 043731690009, created on 2022-10-04
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon17/06/2022
Secretary's details changed for Trudy Tucker on 2022-06-17
dot icon17/06/2022
Director's details changed for Trudy Tucker on 2022-06-17
dot icon17/06/2022
Change of details for Ms Trudy Tucker as a person with significant control on 2022-06-17
dot icon16/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon02/11/2021
Registration of charge 043731690008, created on 2021-10-22
dot icon19/07/2021
Director's details changed for Mr John Greggain on 2021-07-07
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Satisfaction of charge 4 in full
dot icon25/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Resolutions
dot icon11/03/2021
Appointment of Mr John Greggain as a director on 2021-02-26
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2019
Registration of charge 043731690007, created on 2019-10-21
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon24/01/2019
Registration of charge 043731690006, created on 2019-01-23
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Registration of charge 043731690005, created on 2015-03-09
dot icon18/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Amended accounts made up to 2010-03-31
dot icon15/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon13/03/2010
Director's details changed for John Greggain on 2010-03-13
dot icon13/03/2010
Director's details changed for Trudy Tucker on 2010-03-13
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 13/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 13/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / john greggain / 04/03/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 13/02/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: honeyborough house honeyborough neyland milford haven pembrokeshire SA73 1RE
dot icon23/03/2006
Amended accounts made up to 2005-03-31
dot icon16/03/2006
Return made up to 13/02/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 13/02/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 13/02/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon03/12/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 13/02/03; full list of members
dot icon27/10/2002
Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/10/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New secretary appointed;new director appointed
dot icon26/03/2002
Registered office changed on 26/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon13/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+148.97 % *

* during past year

Cash in Bank

£421,239.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.66M
-
0.00
384.86K
-
2022
15
2.56M
-
0.00
169.19K
-
2023
14
2.08M
-
0.00
421.24K
-
2023
14
2.08M
-
0.00
421.24K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

2.08M £Descended-18.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

421.24K £Ascended148.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greggain, John
Director
13/02/2002 - Present
1
Tucker, Trudy-Ann
Director
13/02/2002 - Present
3
7SIDE SECRETARIAL LIMITED
Corporate Secretary
13/02/2002 - 13/02/2002
860
7SIDE NOMINEES LIMITED
Corporate Director
13/02/2002 - 13/02/2002
1252
Tucker, Trudy-Ann
Secretary
13/02/2002 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LGREGGAIN & COMPANY LIMITED

LGREGGAIN & COMPANY LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at Unit 9 Honeyborough Industrial, Estate Neyland, Milford Haven, Pembrokeshire SA73 1SE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of LGREGGAIN & COMPANY LIMITED?

toggle

LGREGGAIN & COMPANY LIMITED is currently Active. It was registered on 13/02/2002 .

Where is LGREGGAIN & COMPANY LIMITED located?

toggle

LGREGGAIN & COMPANY LIMITED is registered at Unit 9 Honeyborough Industrial, Estate Neyland, Milford Haven, Pembrokeshire SA73 1SE.

What does LGREGGAIN & COMPANY LIMITED do?

toggle

LGREGGAIN & COMPANY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does LGREGGAIN & COMPANY LIMITED have?

toggle

LGREGGAIN & COMPANY LIMITED had 14 employees in 2023.

What is the latest filing for LGREGGAIN & COMPANY LIMITED?

toggle

The latest filing was on 04/04/2026: Amended total exemption full accounts made up to 2025-03-31.