LIGS LIMITED

Register to unlock more data on OkredoRegister

LIGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00182469

Incorporation date

15/06/1922

Size

Full

Contacts

Registered address

Registered address

The St Botolph Building, 138 Houndsditch, London EC3A 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1922)
dot icon25/02/2026
Satisfaction of charge 5 in full
dot icon25/02/2026
Satisfaction of charge 001824690006 in full
dot icon29/12/2025
Confirmation statement made on 2025-12-27 with no updates
dot icon12/08/2025
Appointment of Mark David Jones as a director on 2025-07-14
dot icon08/08/2025
Full accounts made up to 2025-04-30
dot icon01/08/2025
Appointment of Victoria Wylde as a director on 2025-07-14
dot icon01/08/2025
Termination of appointment of Andrew Laurence Monkhouse as a director on 2025-07-31
dot icon09/05/2025
Termination of appointment of Julie Dawn Coates as a director on 2025-04-30
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon10/07/2024
Full accounts made up to 2024-04-30
dot icon02/05/2024
Appointment of Mr Samuel Thomas Budgen Clark as a director on 2024-04-29
dot icon01/05/2024
Termination of appointment of Simon Richard Coleman as a director on 2024-04-30
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon28/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon11/05/2023
Director's details changed for Mr Andrew Laurence Monkhouse on 2023-04-25
dot icon06/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon14/12/2022
Full accounts made up to 2022-04-30
dot icon21/11/2022
Memorandum and Articles of Association
dot icon16/11/2022
Statement of company's objects
dot icon11/11/2022
Director's details changed for Mr Andrew Laurence Monkhouse on 2022-11-11
dot icon18/08/2022
Resolutions
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon02/11/2021
Full accounts made up to 2021-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon05/11/2020
Full accounts made up to 2020-04-30
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon29/10/2019
Full accounts made up to 2019-04-30
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon15/10/2018
Full accounts made up to 2018-04-30
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon08/11/2017
Appointment of Ms Julie Dawn Coates as a director on 2017-11-08
dot icon20/10/2017
Termination of appointment of James Richard Cooper as a director on 2017-10-18
dot icon30/01/2017
Full accounts made up to 2016-04-30
dot icon23/01/2017
Termination of appointment of David Stephen Whitewood as a director on 2017-01-18
dot icon23/01/2017
Appointment of Mr Andrew Laurence Monkhouse as a director on 2017-01-19
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon12/05/2016
Termination of appointment of Michael Paul Hammond as a director on 2016-04-30
dot icon12/05/2016
Termination of appointment of Michael Charles Frost as a director on 2016-04-30
dot icon18/01/2016
Full accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon18/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon06/02/2015
Full accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/12/2014
Termination of appointment of Timothy Baggott as a director on 2014-12-05
dot icon16/07/2014
Director's details changed for Mr David Stephen Whitewood on 2014-07-07
dot icon19/03/2014
Miscellaneous
dot icon21/01/2014
Full accounts made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon29/04/2013
Registration of charge 001824690006
dot icon07/03/2013
Appointment of Mr James Richard Cooper as a director
dot icon08/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Julian James as a director
dot icon07/01/2013
Termination of appointment of Rachel Mcdonnell as a director
dot icon04/01/2013
Termination of appointment of Rachel Mcdonnell as a director
dot icon04/01/2013
Termination of appointment of Julian James as a director
dot icon14/08/2012
Full accounts made up to 2012-04-30
dot icon09/05/2012
Appointment of Miss Sarah Jeffs as a secretary
dot icon09/05/2012
Termination of appointment of Charlotte Taggart as a secretary
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-04-30
dot icon29/09/2011
Director's details changed for Mr David Whitewood on 2011-01-01
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Michael Charles Frost on 2010-12-10
dot icon07/01/2011
Director's details changed for Mr Michael Charles Frost on 2010-12-10
dot icon07/01/2011
Secretary's details changed for Mrs Charlotte Taggart on 2010-12-10
dot icon07/01/2011
Appointment of Mrs Charlotte Taggart as a secretary
dot icon07/01/2011
Director's details changed for Michael Paul Hammond on 2010-12-10
dot icon07/01/2011
Director's details changed for Mr David Whitewood on 2010-12-10
dot icon07/01/2011
Director's details changed for Mrs Rachel Mcdonnell on 2010-12-10
dot icon07/01/2011
Director's details changed for Mr Julian James on 2010-12-10
dot icon07/01/2011
Director's details changed for Mr Simon Richard Coleman on 2010-12-10
dot icon07/01/2011
Director's details changed for Timothy Baggott on 2010-12-10
dot icon23/08/2010
Full accounts made up to 2010-04-30
dot icon26/05/2010
Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 2010-05-26
dot icon31/03/2010
Appointment of Mr Michael Charles Frost as a director
dot icon30/03/2010
Appointment of Mrs Rachel Mcdonnell as a director
dot icon12/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Director Michael Paul Hammond on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Julian James on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr David Whitewood on 2010-01-11
dot icon04/11/2009
Appointment of Mr David Whitewood as a director
dot icon13/09/2009
Full accounts made up to 2009-04-30
dot icon23/02/2009
Appointment terminate, director and secretary jonathan mark taylor logged form
dot icon14/01/2009
Return made up to 10/12/08; full list of members
dot icon07/11/2008
Director appointed mr julian james
dot icon30/10/2008
Appointment terminated secretary jonathan taylor
dot icon29/10/2008
Appointment terminated director jonathan taylor
dot icon24/10/2008
Full accounts made up to 2008-04-30
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon31/01/2008
Director resigned
dot icon18/12/2007
Return made up to 10/12/07; full list of members
dot icon19/06/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon15/06/2007
New director appointed
dot icon30/03/2007
Auditor's resignation
dot icon12/01/2007
Return made up to 10/12/06; full list of members
dot icon12/01/2007
Location of debenture register
dot icon12/01/2007
Location of register of members
dot icon18/12/2006
New director appointed
dot icon15/12/2006
Secretary's particulars changed
dot icon30/11/2006
Director resigned
dot icon27/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Declaration of assistance for shares acquisition
dot icon23/11/2006
Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF
dot icon16/11/2006
Resolutions
dot icon13/11/2006
Certificate of change of name
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon03/08/2006
Resolutions
dot icon03/06/2006
Secretary's particulars changed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 10/12/05; full list of members
dot icon04/08/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon06/01/2005
Return made up to 10/12/04; full list of members
dot icon08/12/2004
Director resigned
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Director's particulars changed
dot icon30/01/2004
Return made up to 10/12/03; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH
dot icon11/07/2003
Full accounts made up to 2003-03-31
dot icon21/03/2003
Auditor's resignation
dot icon30/12/2002
Return made up to 10/12/02; full list of members
dot icon23/10/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 10/12/01; full list of members
dot icon26/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon20/09/2001
Director's particulars changed
dot icon14/08/2001
Director's particulars changed
dot icon08/06/2001
Director resigned
dot icon08/05/2001
Secretary's particulars changed
dot icon11/01/2001
Return made up to 10/12/00; full list of members
dot icon22/12/2000
New director appointed
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Return made up to 10/12/99; full list of members
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
Secretary resigned
dot icon29/09/1999
New director appointed
dot icon18/06/1999
Full accounts made up to 1999-03-31
dot icon26/05/1999
Certificate of change of name
dot icon07/01/1999
Return made up to 10/12/98; full list of members
dot icon06/11/1998
Director's particulars changed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon08/09/1998
Director resigned
dot icon04/09/1998
Full accounts made up to 1998-03-31
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New secretary appointed
dot icon03/07/1998
Director resigned
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon08/01/1998
Return made up to 10/12/97; full list of members
dot icon19/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon17/09/1997
Director's particulars changed
dot icon20/01/1997
Return made up to 10/12/96; full list of members
dot icon20/01/1997
Location of register of members address changed
dot icon20/12/1996
Director's particulars changed
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Return made up to 10/12/95; full list of members
dot icon22/01/1996
Director's particulars changed
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Director resigned
dot icon24/01/1995
Return made up to 10/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Memorandum and Articles of Association
dot icon26/04/1994
Resolutions
dot icon17/02/1994
Declaration of satisfaction of mortgage/charge
dot icon06/02/1994
Return made up to 10/12/93; full list of members
dot icon02/10/1993
Director resigned
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon23/03/1993
Resolutions
dot icon21/02/1993
New director appointed
dot icon16/02/1993
Return made up to 10/12/92; no change of members
dot icon15/12/1992
Director resigned
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
New director appointed
dot icon18/02/1992
Return made up to 10/12/91; full list of members
dot icon14/10/1991
Particulars of mortgage/charge
dot icon17/09/1991
New director appointed
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Auditor's resignation
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon12/06/1991
Memorandum and Articles of Association
dot icon12/06/1991
Resolutions
dot icon24/05/1991
Particulars of mortgage/charge
dot icon23/05/1991
Declaration of assistance for shares acquisition
dot icon21/05/1991
Certificate of change of name
dot icon21/01/1991
Director resigned
dot icon09/01/1991
Return made up to 10/12/90; full list of members
dot icon27/11/1990
New director appointed
dot icon27/11/1990
Director resigned
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
New director appointed
dot icon27/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/06/1990
Director resigned
dot icon13/06/1990
Director resigned
dot icon13/06/1990
Director resigned
dot icon13/06/1990
Director resigned
dot icon27/03/1990
Return made up to 29/12/89; full list of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon09/10/1989
New director appointed
dot icon13/06/1989
Certificate of change of name
dot icon02/06/1989
Director resigned
dot icon25/04/1989
Return made up to 01/09/88; full list of members
dot icon19/04/1989
New director appointed
dot icon19/04/1989
Director resigned;new director appointed
dot icon17/10/1988
Full accounts made up to 1987-12-31
dot icon24/03/1988
Return made up to 16/10/87; full list of members
dot icon04/01/1988
Secretary resigned;new secretary appointed
dot icon30/10/1987
Full accounts made up to 1986-12-31
dot icon11/02/1987
Return made up to 17/09/86; full list of members
dot icon12/11/1986
Particulars of mortgage/charge
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon05/11/1927
Certificate of change of name
dot icon19/06/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Monkhouse, Andrew Laurence
Director
19/01/2017 - 31/07/2025
16
Clark, Samuel Thomas Budgen
Director
29/04/2024 - Present
46
Coleman, Simon Richard
Director
22/09/1998 - 30/04/2024
14
Jones, Mark David
Director
14/07/2025 - Present
59
Coates, Julie Dawn
Director
08/11/2017 - 30/04/2025
3

Persons with Significant Control

0

No PSC data available.

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 LIGS LIMITED

LIGS LIMITED is an(a) Active company incorporated on 15/06/1922 with the registered office located at The St Botolph Building, 138 Houndsditch, London EC3A 7AG. 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 LIGS LIMITED?

toggle

LIGS LIMITED is currently Active. It was registered on 15/06/1922 .

Where is LIGS LIMITED located?

toggle

LIGS LIMITED is registered at The St Botolph Building, 138 Houndsditch, London EC3A 7AG.

What does LIGS LIMITED do?

toggle

LIGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIGS LIMITED?

toggle

The latest filing was on 25/02/2026: Satisfaction of charge 5 in full.