LGW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LGW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC418834

Incorporation date

07/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6 The Skyhub, 8 Elliot Place, Glasgow G3 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Change of details for Mr Anthony Winston as a person with significant control on 2016-08-25
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon09/08/2024
Change of share class name or designation
dot icon06/08/2024
Resolutions
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon08/01/2024
Director's details changed for Mr Anthony Winston on 2024-01-08
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon22/01/2021
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Suite 6 the Skyhub 8 Elliot Place Glasgow G3 8EP on 2021-01-22
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon08/01/2020
Change of share class name or designation
dot icon08/01/2020
Resolutions
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon25/10/2018
Resolutions
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon16/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/06/2017
Cancellation of shares. Statement of capital on 2017-04-27
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Resolutions
dot icon06/06/2017
Purchase of own shares.
dot icon05/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon20/09/2016
Resolutions
dot icon20/09/2016
Cancellation of shares. Statement of capital on 2016-08-25
dot icon20/09/2016
Purchase of own shares.
dot icon29/08/2016
Termination of appointment of Paul Jack Winston as a director on 2016-08-25
dot icon29/08/2016
Termination of appointment of Joyce Winston as a director on 2016-08-25
dot icon03/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon23/04/2012
Appointment of Joyce Winston as a director
dot icon23/04/2012
Appointment of Anthony Winston as a director
dot icon23/04/2012
Appointment of Paul Jack Winston as a director
dot icon23/04/2012
Current accounting period shortened from 2013-03-31 to 2013-02-28
dot icon15/03/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon15/03/2012
Termination of appointment of Stephen Mabbott as a director
dot icon07/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+36.23 % *

* during past year

Cash in Bank

£383,628.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
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
1
572.72K
-
0.00
528.10K
-
2022
1
549.02K
-
0.00
281.61K
-
2023
1
564.45K
-
0.00
383.63K
-
2023
1
564.45K
-
0.00
383.63K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

564.45K £Ascended2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

383.63K £Ascended36.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
07/03/2012 - 07/03/2012
2224
Winston, Joyce
Director
07/03/2012 - 25/08/2016
3
Winston, Anthony
Director
07/03/2012 - Present
3
Mabbott, Stephen George
Director
07/03/2012 - 07/03/2012
3780
Winston, Paul Jack
Director
07/03/2012 - 25/08/2016
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LGW HOLDINGS LIMITED

LGW HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2012 with the registered office located at Suite 6 The Skyhub, 8 Elliot Place, Glasgow G3 8EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LGW HOLDINGS LIMITED?

toggle

LGW HOLDINGS LIMITED is currently Active. It was registered on 07/03/2012 .

Where is LGW HOLDINGS LIMITED located?

toggle

LGW HOLDINGS LIMITED is registered at Suite 6 The Skyhub, 8 Elliot Place, Glasgow G3 8EP.

What does LGW HOLDINGS LIMITED do?

toggle

LGW HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LGW HOLDINGS LIMITED have?

toggle

LGW HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for LGW HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.