Harbour Walk, The Marina
Hartlepool
TS24 0UX
Secretary Name | Mr Chris Conroy |
---|---|
Status | Current |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Waltons Business Advisors Limited Maritime Hou Harbour Walk, The Marina Hartlepool TS24 0UX |
Director Name | Mr Jamie Robert Allison |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | C/O Waltons Business Advisors Limited Maritime Hou Harbour Walk, The Marina Hartlepool TS24 0UX |
Website | www.lgfr.co.uk |
---|---|
Telephone | 07 749110345 |
Telephone region | Mobile |
Registered Address | C/O Waltons Business Advisors Limited Maritime House Harbour Walk, The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
490.2k at £0.0001 | Lgfr LTD 49.02% Ordinary |
---|---|
254.9k at £0.0001 | Jamie Allison 25.49% Ordinary |
254.9k at £0.0001 | Stephen Litherland 25.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,848 |
Cash | £12,554 |
Current Liabilities | £900 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
10 February 2017 | Delivered 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 2015 | Delivered 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 |
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
---|---|
21 August 2017 | Cessation of Christopher Conroy as a person with significant control on 12 August 2016 (1 page) |
21 August 2017 | Notification of Lgfr Limited as a person with significant control on 12 August 2016 (2 pages) |
21 August 2017 | Change of details for Lgfr Limited as a person with significant control on 15 June 2017 (2 pages) |
25 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
17 June 2017 | Secretary's details changed for Mr Chris Conroy on 15 June 2017 (1 page) |
17 June 2017 | Director's details changed for Mr Chris Conroy on 15 June 2017 (2 pages) |
16 June 2017 | Secretary's details changed for Mr Chris Conroy on 15 June 2017 (1 page) |
16 June 2017 | Director's details changed for Mr Chris Conroy on 15 June 2017 (2 pages) |
24 February 2017 | Registration of charge 089950800002, created on 10 February 2017 (18 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Satisfaction of charge 089950800001 in full (1 page) |
30 March 2016 | Director's details changed for Mr Chris Conroy on 29 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Mr Chris Conroy on 29 March 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 August 2015 | Registration of charge 089950800001, created on 10 August 2015 (37 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Appointment of Mr Jamie Robert Allison as a director on 11 August 2015 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 November 2014 | Director's details changed for Mr Chris Conroy on 18 November 2014 (2 pages) |
27 November 2014 | Secretary's details changed for Mr Chris Conroy on 18 November 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 July 2014 | Sub-division of shares on 14 April 2014 (5 pages) |
9 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 June 2014 (1 page) |
14 April 2014 | Incorporation
|