Company NameLGFR Properties Ltd
DirectorsChristopher Martin Conroy and Jamie Robert Allison
Company StatusActive
Company Number08995080
CategoryPrivate Limited Company
Incorporation Date14 April 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Martin Conroy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Business Advisors Limited Maritime Hou
Harbour Walk, The Marina
Hartlepool
TS24 0UX
Secretary NameMr Chris Conroy
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Waltons Business Advisors Limited Maritime Hou
Harbour Walk, The Marina
Hartlepool
TS24 0UX
Director NameMr Jamie Robert Allison
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressC/O Waltons Business Advisors Limited Maritime Hou
Harbour Walk, The Marina
Hartlepool
TS24 0UX

Contact

Websitewww.lgfr.co.uk
Telephone07 749110345
Telephone regionMobile

Location

Registered AddressC/O Waltons Business Advisors Limited Maritime House
Harbour Walk, The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

490.2k at £0.0001Lgfr LTD
49.02%
Ordinary
254.9k at £0.0001Jamie Allison
25.49%
Ordinary
254.9k at £0.0001Stephen Litherland
25.49%
Ordinary

Financials

Year2014
Net Worth-£1,848
Cash£12,554
Current Liabilities£900

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

10 February 2017Delivered on: 24 February 2017
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 st cuthberts way, sherburn village, durham, DH6 1RH.
Outstanding
10 August 2015Delivered on: 12 August 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: F/H land k/a land at hallgarth farm, pittington t/no DU228751.
Outstanding

Filing History

21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 August 2017Cessation of Christopher Conroy as a person with significant control on 12 August 2016 (1 page)
21 August 2017Notification of Lgfr Limited as a person with significant control on 12 August 2016 (2 pages)
21 August 2017Change of details for Lgfr Limited as a person with significant control on 15 June 2017 (2 pages)
25 July 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
17 June 2017Secretary's details changed for Mr Chris Conroy on 15 June 2017 (1 page)
17 June 2017Director's details changed for Mr Chris Conroy on 15 June 2017 (2 pages)
16 June 2017Secretary's details changed for Mr Chris Conroy on 15 June 2017 (1 page)
16 June 2017Director's details changed for Mr Chris Conroy on 15 June 2017 (2 pages)
24 February 2017Registration of charge 089950800002, created on 10 February 2017 (18 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 August 2016Satisfaction of charge 089950800001 in full (1 page)
30 March 2016Director's details changed for Mr Chris Conroy on 29 March 2016 (2 pages)
30 March 2016Secretary's details changed for Mr Chris Conroy on 29 March 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 August 2015Registration of charge 089950800001, created on 10 August 2015 (37 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Appointment of Mr Jamie Robert Allison as a director on 11 August 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
27 November 2014Director's details changed for Mr Chris Conroy on 18 November 2014 (2 pages)
27 November 2014Secretary's details changed for Mr Chris Conroy on 18 November 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
9 July 2014Sub-division of shares on 14 April 2014 (5 pages)
9 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 June 2014 (1 page)
14 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)