LSG (YEOMAN) LIMITED

Register to unlock more data on OkredoRegister

LSG (YEOMAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08745192

Incorporation date

23/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Block 1 River Mole Business Park, Mill Road, Esher KT10 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon23/03/2026
Appointment of Mr Glenn George Rodgers as a director on 2026-03-18
dot icon04/12/2025
Termination of appointment of Brett Colby as a director on 2025-11-08
dot icon04/12/2025
Appointment of Viscount Alarms Ltd as a director on 2025-11-08
dot icon04/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Micro company accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon19/09/2024
Notification of a person with significant control statement
dot icon31/07/2024
Cessation of Richard Paul Cumming as a person with significant control on 2023-12-23
dot icon31/07/2024
Cessation of Andy Noad as a person with significant control on 2023-12-23
dot icon31/07/2024
Cessation of Tony Waters as a person with significant control on 2023-12-23
dot icon22/01/2024
Registered office address changed from Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom to Unit 1 Block 1 River Mole Business Park Mill Road Esher KT10 8BJ on 2024-01-22
dot icon22/01/2024
Termination of appointment of Richard Paul Cumming as a director on 2023-12-23
dot icon22/01/2024
Termination of appointment of Andrew Shears Noad as a director on 2023-12-23
dot icon22/01/2024
Termination of appointment of Anthony William Waters as a director on 2023-12-23
dot icon22/01/2024
Appointment of Mr Brett Colby as a director on 2023-12-23
dot icon19/12/2023
Accounts for a dormant company made up to 2023-10-31
dot icon24/10/2023
Change of details for Mr. Richard Paul Cumming as a person with significant control on 2023-08-01
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Withdraw the company strike off application
dot icon19/09/2023
Application to strike the company off the register
dot icon15/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/04/2023
Registered office address changed from 2 High Street Burnham-on-Crouch CM0 8AA England to Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr. Richard Paul Cumming on 2023-04-14
dot icon13/04/2023
Change of details for Mr Tony Waters as a person with significant control on 2023-04-13
dot icon13/04/2023
Change of details for Mr. Richard Paul Cumming as a person with significant control on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr. Richard Paul Cumming on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Andrew Shears Noad on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr. Richard Paul Cumming on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Anthony William Waters on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Anthony William Waters on 2023-04-13
dot icon07/02/2023
Registered office address changed from C/O Harvey Smith & Co 2 High Street Burnham-on-Crouch Essex CM0 2AA to 2 High Street Burnham-on-Crouch CM0 8AA on 2023-02-08
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39K
-
0.00
-
-
2022
0
1.80K
-
0.00
-
-
2023
0
2.12K
-
0.00
-
-
2023
0
2.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.12K £Ascended17.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Glenn George
Director
18/03/2026 - Present
10
Waters, Anthony William
Director
23/10/2013 - 23/12/2023
5
Cumming, Richard Paul
Director
23/10/2013 - 23/12/2023
6
Noad, Andrew Shears
Director
23/10/2013 - 23/12/2023
3
Colby, Brett
Director
23/12/2023 - 08/11/2025
-

Persons with Significant Control

6
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 LSG (YEOMAN) LIMITED

LSG (YEOMAN) LIMITED is an(a) Active company incorporated on 23/10/2013 with the registered office located at Unit 1 Block 1 River Mole Business Park, Mill Road, Esher KT10 8BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LSG (YEOMAN) LIMITED?

toggle

LSG (YEOMAN) LIMITED is currently Active. It was registered on 23/10/2013 .

Where is LSG (YEOMAN) LIMITED located?

toggle

LSG (YEOMAN) LIMITED is registered at Unit 1 Block 1 River Mole Business Park, Mill Road, Esher KT10 8BJ.

What does LSG (YEOMAN) LIMITED do?

toggle

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

What is the latest filing for LSG (YEOMAN) LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Glenn George Rodgers as a director on 2026-03-18.