LIGULAR (GENERAL MERCHANTS) LIMITED

Register to unlock more data on OkredoRegister

LIGULAR (GENERAL MERCHANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01187682

Incorporation date

17/10/1974

Size

Micro Entity

Contacts

Registered address

Registered address

2-B Draycott Avenue, Harrow HA3 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon11/02/2026
Registered office address changed from 27 Casel Court Brightwen Grove Stanmore HA7 4ZB England to 2-B Draycott Avenue Harrow HA3 0BU on 2026-02-11
dot icon26/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow HA3 0BU England to 27 Casel Court Brightwen Grove Stanmore HA7 4ZB on 2025-05-27
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon14/01/2025
Appointment of Mr Biren P Chandaria as a director on 2025-01-13
dot icon14/01/2025
Director's details changed for Miss Pragna Prabhulal Shah on 2025-01-13
dot icon12/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2022
Second filing of Confirmation Statement dated 2022-02-28
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Director's details changed for Miss Pragna Prabhulal Shah on 2021-10-22
dot icon22/10/2021
Secretary's details changed for Miss Pragna Prabhulal Shah on 2021-10-22
dot icon22/10/2021
Change of details for Miss Pragna Prabhulal Shah as a person with significant control on 2021-10-22
dot icon10/09/2021
Registered office address changed from 53 Penshurst Gardens Edgware Middlesex HA8 9TT to Laxmi House 2-B Draycott Avenue Kenton Harrow HA3 0BU on 2021-09-10
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon09/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/03/2017
Termination of appointment of Prabhulal Fulchand Shah as a director on 2017-02-25
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Termination of appointment of Biren Prabhulal Chandaria as a director on 2016-12-28
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Appointment of Mr Biren Prabhulal Chandaria as a director on 2015-11-02
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Director's details changed for Mr Prabhulal Fulchand Shah on 2012-08-28
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Director's details changed for Pragna Prabhulal Shah on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Prabhulal Fulchand Shah on 2010-03-18
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 28/02/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 28/02/07; full list of members
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 28/02/06; full list of members
dot icon03/03/2006
Director's particulars changed
dot icon30/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 28/02/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon19/09/2002
Registered office changed on 19/09/02 from: 142 ealing road wembley middlesex HA0 4PY
dot icon22/04/2002
Return made up to 28/02/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-04-30
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-04-30
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon26/02/1999
Return made up to 28/02/99; full list of members
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/03/1997
Accounts for a small company made up to 1996-04-30
dot icon11/03/1997
Return made up to 28/02/97; no change of members
dot icon27/12/1996
Registered office changed on 27/12/96 from: c/o agutter khanderia 21 great chapel street london W1V 3AQ
dot icon19/03/1996
Return made up to 28/02/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon24/03/1995
Return made up to 28/02/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon13/02/1995
Director resigned
dot icon01/06/1994
Return made up to 28/02/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon26/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/07/1993
Registered office changed on 28/07/93 from: commerce house 146-150 commercial street london E1 6NU
dot icon28/07/1993
Accounts for a small company made up to 1992-04-30
dot icon08/06/1993
Return made up to 28/02/93; full list of members
dot icon18/01/1993
Full accounts made up to 1991-04-30
dot icon13/03/1992
Return made up to 28/02/92; no change of members
dot icon13/03/1992
Registered office changed on 13/03/92
dot icon25/03/1991
Full accounts made up to 1990-04-30
dot icon24/12/1990
Return made up to 28/12/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-04-30
dot icon03/05/1990
Return made up to 29/12/89; full list of members
dot icon17/10/1989
Particulars of mortgage/charge
dot icon20/06/1989
Full accounts made up to 1988-04-30
dot icon20/06/1989
Return made up to 30/12/88; full list of members
dot icon08/05/1989
Director's particulars changed
dot icon01/11/1988
Particulars of mortgage/charge
dot icon27/04/1988
Full accounts made up to 1987-04-30
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-04-30
dot icon21/07/1987
Return made up to 31/12/86; full list of members
dot icon07/07/1986
Full accounts made up to 1985-04-30
dot icon07/07/1986
Return made up to 31/12/85; full list of members
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
393.10K
-
0.00
5.74K
-
2022
1
405.18K
-
0.00
26.51K
-
2023
1
100.76K
-
0.00
-
-
2023
1
100.76K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.76K £Descended-75.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Pragna Prabhulal
Director
31/01/1994 - Present
1
Chandaria, Biren P
Director
13/01/2025 - Present
-
Shah, Pragna Prabhulal
Secretary
31/01/1994 - Present
-

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 LIGULAR (GENERAL MERCHANTS) LIMITED

LIGULAR (GENERAL MERCHANTS) LIMITED is an(a) Active company incorporated on 17/10/1974 with the registered office located at 2-B Draycott Avenue, Harrow HA3 0BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIGULAR (GENERAL MERCHANTS) LIMITED?

toggle

LIGULAR (GENERAL MERCHANTS) LIMITED is currently Active. It was registered on 17/10/1974 .

Where is LIGULAR (GENERAL MERCHANTS) LIMITED located?

toggle

LIGULAR (GENERAL MERCHANTS) LIMITED is registered at 2-B Draycott Avenue, Harrow HA3 0BU.

What does LIGULAR (GENERAL MERCHANTS) LIMITED do?

toggle

LIGULAR (GENERAL MERCHANTS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LIGULAR (GENERAL MERCHANTS) LIMITED have?

toggle

LIGULAR (GENERAL MERCHANTS) LIMITED had 1 employees in 2023.

What is the latest filing for LIGULAR (GENERAL MERCHANTS) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-28 with no updates.