LGW CONSULTANCY LTD

Register to unlock more data on OkredoRegister

LGW CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12146171

Incorporation date

08/08/2019

Size

Dormant

Contacts

Registered address

Registered address

22 Dale Street, Todmorden OL14 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2019)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon06/08/2024
Compulsory strike-off action has been discontinued
dot icon04/08/2024
Cessation of Daniel Giles as a person with significant control on 2024-08-04
dot icon04/08/2024
Termination of appointment of Daniel Giles as a director on 2024-08-04
dot icon04/08/2024
Appointment of Mr John Andrew Sobota as a director on 2024-08-04
dot icon04/08/2024
Notification of John Andrew Sobota as a person with significant control on 2024-08-04
dot icon04/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Confirmation statement made on 2023-08-07 with no updates
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Confirmation statement made on 2022-08-07 with updates
dot icon03/01/2024
Registered office address changed from 13 Clarendon Street Coventry CV5 6EX England to 22 Dale Street Todmorden OL14 5PX on 2024-01-03
dot icon21/04/2023
Termination of appointment of Lee Greenwood as a director on 2023-04-21
dot icon21/04/2023
Appointment of Mr Daniel Giles as a director on 2023-04-21
dot icon21/04/2023
Registered office address changed from 10 Gressingham Borwick Lane Carnforth LA6 1BH England to 13 Clarendon Street Coventry CV5 6EX on 2023-04-21
dot icon21/04/2023
Cessation of Lee Greenwood as a person with significant control on 2023-04-21
dot icon21/04/2023
Notification of Daniel Giles as a person with significant control on 2023-04-21
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Accounts for a dormant company made up to 2020-08-31
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon15/09/2021
Confirmation statement made on 2021-08-07 with updates
dot icon15/09/2021
Notification of Lee Greenwood as a person with significant control on 2021-09-15
dot icon15/09/2021
Termination of appointment of John Andrew Sobota as a director on 2021-09-15
dot icon15/09/2021
Cessation of John Andrew Sobota as a person with significant control on 2021-09-15
dot icon15/09/2021
Appointment of Mr Lee Greenwood as a director on 2021-09-15
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Registered office address changed from Flat Above 38 Dale Street Newhey Rochdale OL16 4HS England to 10 Gressingham Borwick Lane Carnforth LA6 1BH on 2021-06-28
dot icon01/09/2020
Notification of John Andrew Sobota as a person with significant control on 2020-05-01
dot icon01/09/2020
Cessation of Lee Greenwood as a person with significant control on 2020-05-01
dot icon01/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon01/09/2020
Registered office address changed from 40 Haugh Lane Newhey Rochdale OL16 3RB England to Flat Above 38 Dale Street Newhey Rochdale OL16 4HS on 2020-09-01
dot icon01/09/2020
Termination of appointment of Lee Greenwood as a director on 2020-05-01
dot icon01/09/2020
Appointment of Mr John Andrew Sobota as a director on 2020-05-01
dot icon05/11/2019
Appointment of Mr Lee Greenwood as a director on 2019-08-08
dot icon12/08/2019
Termination of appointment of Lee Greenwood as a director on 2019-08-08
dot icon12/08/2019
Director's details changed for Mr Lee Greenwood on 2019-08-08
dot icon08/08/2019
Change of details for Mr Lee Greenword as a person with significant control on 2019-08-08
dot icon08/08/2019
Director's details changed for Mr Lee Greenword on 2019-08-08
dot icon08/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
04/08/2025
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel Giles
Director
21/04/2023 - 04/08/2024
21
Mr Lee Greenwood
Director
08/08/2019 - 08/08/2019
-
Mr Lee Greenwood
Director
08/08/2019 - 01/05/2020
-
Mr Lee Greenwood
Director
15/09/2021 - 21/04/2023
-
Sobota, John Andrew
Director
01/05/2020 - 15/09/2021
2

Persons with Significant Control

7
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 LGW CONSULTANCY LTD

LGW CONSULTANCY LTD is an(a) Active company incorporated on 08/08/2019 with the registered office located at 22 Dale Street, Todmorden OL14 5PX. 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 LGW CONSULTANCY LTD?

toggle

LGW CONSULTANCY LTD is currently Active. It was registered on 08/08/2019 .

Where is LGW CONSULTANCY LTD located?

toggle

LGW CONSULTANCY LTD is registered at 22 Dale Street, Todmorden OL14 5PX.

What does LGW CONSULTANCY LTD do?

toggle

LGW CONSULTANCY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LGW CONSULTANCY LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.