LGX LTD

Register to unlock more data on OkredoRegister

LGX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151601

Incorporation date

01/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent ME15 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon14/08/2023
Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 2023-08-14
dot icon07/05/2022
Voluntary strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for voluntary strike-off
dot icon13/04/2022
Application to strike the company off the register
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon14/09/2021
Termination of appointment of Traci Wood as a secretary on 2021-09-14
dot icon01/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Change of details for Dr Leondardo James Paul Wood as a person with significant control on 2020-05-01
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon02/02/2018
Change of details for Mr Leondardo James Paul Wood as a person with significant control on 2017-03-01
dot icon02/02/2018
Notification of Traci Wood as a person with significant control on 2017-03-01
dot icon02/02/2018
Change of details for Mr Leondardo James Paul Wood as a person with significant control on 2018-01-29
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Director's details changed for Mr Leonardo James Paul Wood on 2016-05-03
dot icon04/05/2016
Director's details changed for Mr Leonardo James Paul Wood on 2016-05-03
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Registered office address changed from Office 5 Suffolk Barn Long Lane Tendring Clacton-on-Sea Essex CO16 0BG to Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 2015-12-15
dot icon12/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Certificate of change of name
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/02/2013
Registered office address changed from C/O Able Business Media Limited Office 5 Suffolk Barn Long Lane Tendring Clacton-on-Sea Essex CO16 0BG England on 2013-02-19
dot icon07/02/2013
Certificate of change of name
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Leonardo James Paul Wood on 2012-02-10
dot icon10/02/2012
Secretary's details changed for Traci Wood on 2012-02-10
dot icon10/02/2012
Registered office address changed from 148 Thorpe Road Kirby Cross Frinton-on-Sea Essex CO13 0NQ United Kingdom on 2012-02-10
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Registered office address changed from 4 the Market Place Station Road Thorpe Le Soken Clacton on Sea Essex CO16 0HY on 2009-12-15
dot icon23/03/2009
Return made up to 01/02/09; full list of members
dot icon18/02/2009
Appointment terminated director deborah knight
dot icon31/10/2008
Registered office changed on 31/10/2008 from 1 faraday close gorse lane industrial estate clacton on sea essex CO15 4TR
dot icon28/06/2008
Certificate of change of name
dot icon13/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 01/02/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: 5 the market place station road thorpe le soken essex CO16 0HY
dot icon18/09/2007
Certificate of change of name
dot icon28/02/2007
Return made up to 01/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 01/02/06; full list of members
dot icon12/06/2006
Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Registered office changed on 25/08/05 from: unit 5 1-2 davy road gorse lane industrial estate clacton on sea essex CO15 4XD
dot icon13/05/2005
New director appointed
dot icon16/03/2005
Return made up to 01/02/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: 74 station road clacton on sea essex CO15 1SP
dot icon24/08/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon30/03/2004
Registered office changed on 30/03/04 from: 52 cambridge road clacton on sea essex CO15 3QL
dot icon06/02/2004
Return made up to 01/02/04; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/04/2003
Resolutions
dot icon21/02/2003
Return made up to 01/02/03; full list of members
dot icon27/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon07/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon07/03/2002
Resolutions
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon15/02/2001
Secretary resigned
dot icon01/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
26/01/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
01/02/2001 - 01/02/2001
6456
Wood, Leonardo James Paul
Director
01/07/2002 - Present
5
Wood, Traci
Secretary
01/07/2002 - 14/09/2021
-
Knight, Deborah Ruth
Director
05/05/2005 - 18/02/2008
-
Wood, David Albert
Director
01/02/2001 - 01/07/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LGX LTD

LGX LTD is an(a) Active company incorporated on 01/02/2001 with the registered office located at Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent ME15 6JD. 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 LGX LTD?

toggle

LGX LTD is currently Active. It was registered on 01/02/2001 .

Where is LGX LTD located?

toggle

LGX LTD is registered at Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent ME15 6JD.

What does LGX LTD do?

toggle

LGX LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LGX LTD?

toggle

The latest filing was on 14/08/2023: Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 2023-08-14.