LGUA17 LIMITED

Register to unlock more data on OkredoRegister

LGUA17 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00631916

Incorporation date

03/07/1959

Size

Full

Contacts

Registered address

Registered address

Unipart House, Garsington Road Cowley, Oxford, Oxfordshire OX4 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1959)
dot icon27/03/2026
Registration of charge 006319160020, created on 2026-03-23
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/02/2025
Termination of appointment of Ian William David Truesdale as a director on 2025-01-21
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon01/03/2024
Appointment of Mr Benjamin Lascelles Thornton as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Tanya Russell as a secretary on 2024-03-01
dot icon11/07/2023
Appointment of Mr Ian William David Truesdale as a director on 2023-06-30
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon04/04/2023
Registration of charge 006319160019, created on 2023-03-31
dot icon20/03/2023
Satisfaction of charge 11 in full
dot icon20/03/2023
Satisfaction of charge 10 in full
dot icon20/03/2023
Satisfaction of charge 12 in full
dot icon20/03/2023
Satisfaction of charge 13 in full
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon21/01/2022
Auditor's resignation
dot icon18/11/2021
Registration of charge 006319160017, created on 2021-11-12
dot icon18/11/2021
Registration of charge 006319160018, created on 2021-11-12
dot icon17/09/2021
Appointment of Mrs Tanya Russell as a secretary on 2021-09-06
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Termination of appointment of Robert Paul David O'brien as a secretary on 2021-07-31
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/03/2021
Registration of charge 006319160016, created on 2021-03-16
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon05/03/2019
Termination of appointment of Thomas George Johnstone as a director on 2019-02-28
dot icon18/02/2019
Termination of appointment of Gerard Francis Ohara as a director on 2019-01-31
dot icon13/02/2019
Appointment of Christopher James Weldon as a director on 2019-02-01
dot icon12/02/2019
Appointment of Mr Alex Raymond Leung as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Jonathan Chitty as a director on 2019-01-31
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Director's details changed for Mr Jonathan Chitty on 2018-06-18
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon24/07/2016
Termination of appointment of Paul Mark Dessain as a director on 2016-07-01
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/12/2015
Certificate of change of name
dot icon11/11/2015
Satisfaction of charge 14 in full
dot icon11/11/2015
Satisfaction of charge 006319160015 in full
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Robert Paul David O'brien as a secretary on 2015-06-01
dot icon10/06/2015
Termination of appointment of Michael Douglas Rimmer as a secretary on 2015-06-01
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon06/06/2014
Appointment of Mr Jonathan Chitty as a director
dot icon06/06/2014
Termination of appointment of John Clayton as a director
dot icon06/06/2014
Termination of appointment of Anthony Mourgue as a director
dot icon06/06/2014
Termination of appointment of John Neill as a director
dot icon31/05/2014
Registration of charge 006319160015
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon18/06/2013
Director's details changed for John Mitchell Neill on 2013-06-01
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 14
dot icon09/05/2012
Director's details changed for Gerard Francis Ohara on 2009-10-01
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/06/2010
Director's details changed for Gerard Francis Ohara on 2010-06-02
dot icon17/03/2010
Full accounts made up to 2009-12-31
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 06/06/09; full list of members
dot icon07/01/2009
Director appointed john david clayton
dot icon07/01/2009
Director appointed thomas george johnstone
dot icon07/01/2009
Director appointed gerard francis ohara
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 06/06/08; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Director resigned
dot icon02/08/2007
Certificate of change of name
dot icon22/06/2007
Return made up to 06/06/07; no change of members
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 06/06/06; full list of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 06/06/05; full list of members
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 06/06/04; full list of members
dot icon06/04/2004
New director appointed
dot icon01/03/2004
Full accounts made up to 2003-06-30
dot icon06/02/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon07/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Resolutions
dot icon28/08/2003
Auditor's resignation
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon30/06/2003
Return made up to 06/06/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon22/05/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 06/06/01; full list of members
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon25/04/2001
Particulars of mortgage/charge
dot icon06/03/2001
New director appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 06/06/00; full list of members
dot icon22/03/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/10/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon14/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Declaration of assistance for shares acquisition
dot icon06/10/1999
Resolutions
dot icon16/06/1999
Return made up to 06/06/99; no change of members
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Director resigned
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
New director appointed
dot icon27/07/1998
Full group accounts made up to 1997-09-30
dot icon27/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon16/06/1998
Return made up to 06/05/98; full list of members
dot icon13/10/1997
Auditor's resignation
dot icon13/10/1997
Registered office changed on 13/10/97 from: park wood house charter avenue coventry warwickshire CV4 8AD
dot icon13/10/1997
Secretary resigned;director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon07/10/1997
Auditor's resignation
dot icon20/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/07/1997
Return made up to 06/06/97; no change of members
dot icon23/12/1996
Full group accounts made up to 1996-09-30
dot icon09/12/1996
Registered office changed on 09/12/96 from: pytchley lodge road kettering northants NN15 6JQ
dot icon31/08/1996
Particulars of mortgage/charge
dot icon05/07/1996
Return made up to 06/06/96; full list of members
dot icon30/06/1996
Ad 30/05/96--------- £ si 64@1=64 £ ic 101606/101670
dot icon30/06/1996
£ ic 101670/101606 30/05/96 £ sr 64@1=64
dot icon30/06/1996
Resolutions
dot icon23/01/1996
Full group accounts made up to 1995-09-30
dot icon13/09/1995
Ad 07/08/95--------- £ si 202@1=202 £ ic 101468/101670
dot icon13/09/1995
£ ic 101670/101468 07/08/95 £ sr 202@1=202
dot icon07/09/1995
Resolutions
dot icon26/07/1995
Return made up to 06/06/95; full list of members
dot icon15/01/1995
Full group accounts made up to 1994-09-30
dot icon13/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
New director appointed
dot icon07/07/1994
Return made up to 06/06/94; full list of members
dot icon09/06/1994
Resolutions
dot icon09/06/1994
£ ic 101513/101441 29/04/94 £ sr 72@1=72
dot icon24/01/1994
Full accounts made up to 1993-09-30
dot icon14/07/1993
£ ic 101670/101513 09/06/93 £ sr 157@1=157
dot icon14/07/1993
Resolutions
dot icon07/07/1993
Return made up to 06/06/93; full list of members
dot icon26/04/1993
Particulars of mortgage/charge
dot icon23/02/1993
Full group accounts made up to 1992-09-30
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
£ nc 101341/101670 30/09/92
dot icon07/08/1992
Return made up to 06/06/92; full list of members
dot icon14/01/1992
Full group accounts made up to 1991-09-30
dot icon12/08/1991
Return made up to 06/06/91; full list of members
dot icon30/01/1991
Full group accounts made up to 1990-09-30
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon13/08/1990
Auditor's resignation
dot icon03/07/1990
Full group accounts made up to 1989-09-30
dot icon03/07/1990
Return made up to 06/06/90; full list of members
dot icon28/04/1989
Full group accounts made up to 1988-09-30
dot icon28/04/1989
Return made up to 09/03/89; full list of members
dot icon26/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Return made up to 24/06/88; full list of members
dot icon18/08/1988
Full accounts made up to 1987-09-30
dot icon29/12/1987
Particulars of mortgage/charge
dot icon24/07/1987
Particulars of mortgage/charge
dot icon13/05/1987
Return made up to 26/03/87; full list of members
dot icon11/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/05/1986
Full accounts made up to 1985-09-30
dot icon31/05/1986
Return made up to 15/05/86; full list of members
dot icon01/09/1973
Certificate of change of name
dot icon03/07/1959
Miscellaneous

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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chitty, Jonathan
Director
06/06/2014 - 31/01/2019
48
Neill, John Mitchell
Director
05/04/2001 - 06/06/2014
32
Mourgue, Anthony John
Director
25/09/1997 - 15/02/1999
59
Mourgue, Anthony John
Director
30/03/2004 - 06/06/2014
59
Robinson, Michael William
Director
25/09/1997 - 18/10/2000
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 LGUA17 LIMITED

LGUA17 LIMITED is an(a) Active company incorporated on 03/07/1959 with the registered office located at Unipart House, Garsington Road Cowley, Oxford, Oxfordshire OX4 2PG. There are currently 3 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 LGUA17 LIMITED?

toggle

LGUA17 LIMITED is currently Active. It was registered on 03/07/1959 .

Where is LGUA17 LIMITED located?

toggle

LGUA17 LIMITED is registered at Unipart House, Garsington Road Cowley, Oxford, Oxfordshire OX4 2PG.

What does LGUA17 LIMITED do?

toggle

LGUA17 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LGUA17 LIMITED?

toggle

The latest filing was on 27/03/2026: Registration of charge 006319160020, created on 2026-03-23.