LLUGWY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LLUGWY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113022

Incorporation date

12/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

17 Rochester Road, Coventry CV5 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon18/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon18/04/2026
Micro company accounts made up to 2026-03-31
dot icon18/05/2025
Termination of appointment of Katherine Barbara Sowerby as a director on 2025-05-18
dot icon18/05/2025
Termination of appointment of Peter Yates as a director on 2025-05-18
dot icon18/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon18/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/05/2025
Termination of appointment of Jonathan Andrew David Freeman as a director on 2025-05-18
dot icon12/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon18/01/2025
Micro company accounts made up to 2024-03-31
dot icon17/11/2024
Termination of appointment of Peter Nicholas Yates as a secretary on 2024-11-17
dot icon17/11/2024
Confirmation statement made on 2024-10-13 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon10/03/2023
Appointment of Miss Katherine Barbara Sowerby as a director on 2021-11-20
dot icon26/12/2022
Micro company accounts made up to 2022-03-24
dot icon14/11/2022
Confirmation statement made on 2022-10-13 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon08/12/2021
Registered office address changed from 34 Tinkers Field Royal Wootton Bassett Swindon Wiltshire SN4 8AE England to 17 Rochester Road Coventry CV5 6AB on 2021-12-08
dot icon08/12/2021
Appointment of Ms Katherine Barbara Sowerby as a secretary on 2021-11-20
dot icon03/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon03/12/2021
Appointment of Mr Jonathan Andrew David Freeman as a director on 2021-11-20
dot icon03/12/2021
Termination of appointment of Timothy John Hough as a director on 2021-11-20
dot icon03/12/2021
Termination of appointment of David Harrison as a director on 2021-11-20
dot icon03/12/2021
Appointment of Mr Paul Dominic Haines as a director on 2021-11-20
dot icon03/12/2021
Appointment of Mr Ian David Harrison as a director on 2021-11-20
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon21/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon19/12/2019
Director's details changed for Mr Timothy John Hough on 2019-12-18
dot icon19/12/2019
Director's details changed for Mr David Harrison on 2019-12-18
dot icon19/12/2019
Confirmation statement made on 2019-10-13 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon25/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-24
dot icon27/06/2018
Termination of appointment of Catherine Jane Woolgar as a director on 2018-06-27
dot icon21/06/2018
Termination of appointment of Catherine Jane Woolgar as a secretary on 2018-06-21
dot icon21/06/2018
Appointment of Mr Peter Nicholas Yates as a secretary on 2018-06-21
dot icon21/06/2018
Registered office address changed from C/O Cathy Woolgar 28, Berkeley Court Wilmington Square Eastbourne BN21 4DX England to 34 Tinkers Field Royal Wootton Bassett Swindon Wiltshire SN4 8AE on 2018-06-21
dot icon16/05/2018
Appointment of Mr Peter Yates as a director on 2018-05-12
dot icon14/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-24
dot icon10/11/2016
Registered office address changed from C/O James Brunton Brunton & Co. Solicitors Maldwyn House Penrallt Street Machynlleth Powys SY20 8AG Wales to C/O Cathy Woolgar 28, Berkeley Court Wilmington Square Eastbourne BN21 4DX on 2016-11-10
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon28/07/2016
Registered office address changed from C/O Brunton & Co. Solicitors Malden House Penrallt Street Machynlleth Powys SY20 8AG Wales to C/O James Brunton Brunton & Co. Solicitors Maldwyn House Penrallt Street Machynlleth Powys SY20 8AG on 2016-07-28
dot icon23/05/2016
Resolutions
dot icon13/04/2016
Appointment of Mr David Harrison as a director on 2016-03-26
dot icon13/04/2016
Appointment of Mrs Catherine Jane Woolgar as a director on 2016-03-26
dot icon13/04/2016
Appointment of Mr Timothy John Hough as a director on 2016-03-26
dot icon12/04/2016
Appointment of Mrs Catherine Jane Woolgar as a secretary on 2016-03-26
dot icon12/04/2016
Termination of appointment of Philip Arthur Strong as a director on 2016-03-26
dot icon12/04/2016
Termination of appointment of Edward Murray as a director on 2016-02-11
dot icon12/04/2016
Termination of appointment of Sheila Maddox as a director on 2016-03-26
dot icon12/04/2016
Termination of appointment of Edward Murray as a secretary on 2016-02-11
dot icon12/04/2016
Registered office address changed from 7 Russell Close Tipton West Midlands DY4 0HZ to C/O Brunton & Co. Solicitors Malden House Penrallt Street Machynlleth Powys SY20 8AG on 2016-04-12
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-24
dot icon28/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-24
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon03/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon03/11/2013
Director's details changed for Edward Murray on 2013-04-23
dot icon01/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon01/11/2012
Appointment of Mrs Sheila Maddox as a director
dot icon01/11/2012
Termination of appointment of Denise Mann as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-24
dot icon05/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-24
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon01/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-24
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon03/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon03/11/2009
Director's details changed for Philip Arthur Strong on 2009-11-03
dot icon03/11/2009
Director's details changed for Denise Marie Mann on 2009-11-03
dot icon03/11/2009
Director's details changed for Edward Murray on 2009-11-03
dot icon02/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon05/11/2008
Return made up to 12/10/08; full list of members
dot icon05/11/2008
Location of register of members
dot icon24/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-24
dot icon21/11/2007
Return made up to 12/10/07; change of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-24
dot icon15/11/2006
Director resigned
dot icon14/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: charcal lodge charcal road bowden altrincham cheshire WA14 4RZ
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Director resigned
dot icon08/11/2006
Return made up to 12/10/06; change of members
dot icon26/07/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-24
dot icon15/12/2005
Secretary resigned;director resigned
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon10/11/2005
Registered office changed on 10/11/05 from: crosby house 13 radbrook road shrewsbury shropshire SY3 9BB
dot icon09/11/2005
Return made up to 12/10/05; full list of members
dot icon18/10/2005
Director resigned
dot icon09/04/2005
Director resigned
dot icon27/10/2004
Return made up to 12/10/04; full list of members
dot icon05/10/2004
Director resigned
dot icon05/05/2004
Total exemption full accounts made up to 2004-03-24
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
Registered office changed on 04/05/04 from: 38 silver lane billingshurst west sussex RH14 9RJ
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon19/11/2003
Return made up to 12/10/03; change of members
dot icon19/11/2003
Total exemption full accounts made up to 2003-03-24
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon09/01/2003
New director appointed
dot icon19/11/2002
New director appointed
dot icon12/11/2002
Return made up to 12/10/02; full list of members
dot icon12/11/2002
New secretary appointed
dot icon03/11/2001
Return made up to 12/10/01; change of members
dot icon07/06/2001
Full accounts made up to 2001-03-24
dot icon22/12/2000
Return made up to 12/10/00; change of members
dot icon06/12/2000
New director appointed
dot icon06/12/2000
Miscellaneous
dot icon27/06/2000
Full accounts made up to 2000-03-25
dot icon14/10/1999
Return made up to 12/10/99; full list of members
dot icon08/08/1999
Full accounts made up to 1999-03-25
dot icon15/10/1998
Return made up to 12/10/98; change of members
dot icon29/07/1998
Full accounts made up to 1998-03-25
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon26/11/1997
Return made up to 12/10/97; full list of members
dot icon12/11/1997
Ad 12/10/95-12/10/97 £ si 65@1
dot icon08/10/1997
Full accounts made up to 1997-03-25
dot icon06/03/1997
Registered office changed on 06/03/97 from: 18 walsworth road hitchin hertfordshire SG4 9SP
dot icon30/10/1996
Return made up to 12/10/96; full list of members
dot icon02/09/1996
Accounting reference date extended from 31/10/96 to 31/03/97
dot icon13/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon05/12/1995
New director appointed
dot icon30/11/1995
Resolutions
dot icon30/11/1995
Resolutions
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Secretary resigned
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New secretary appointed
dot icon20/10/1995
Registered office changed on 20/10/95 from: 193-195 city road london EC1V 1JN
dot icon12/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
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
3
18.11K
-
0.00
18.11K
-
2022
0
38.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partridge, Beverley Jayne
Director
11/04/2004 - 01/11/2005
5
Haines, Paul Dominic
Director
20/11/2021 - Present
4
Sowerby, Katherine Barbara
Director
20/11/2021 - 18/05/2025
1
Yates, Peter Nicholas
Secretary
21/06/2018 - 17/11/2024
-
Yates, Peter
Director
12/05/2018 - 18/05/2025
-

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+
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 LLUGWY MANAGEMENT COMPANY LIMITED

LLUGWY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/1995 with the registered office located at 17 Rochester Road, Coventry CV5 6AB. There are currently 2 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 LLUGWY MANAGEMENT COMPANY LIMITED?

toggle

LLUGWY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/1995 .

Where is LLUGWY MANAGEMENT COMPANY LIMITED located?

toggle

LLUGWY MANAGEMENT COMPANY LIMITED is registered at 17 Rochester Road, Coventry CV5 6AB.

What does LLUGWY MANAGEMENT COMPANY LIMITED do?

toggle

LLUGWY MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LLUGWY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-18 with updates.