Lgpb Properties Limited

DataGardener
dissolved
Unknown

Lgpb Properties Limited

04667922Private Limited With Share Capital

Suite 26 12A Greenhill Street, Stratford-Upon-Avon, CV376LF
Incorporated

17/02/2003

Company Age

23 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Lgpb Properties Limited (04667922) is a private limited with share capital incorporated on 17/02/2003 (23 years old) and registered in stratford-upon-avon, CV376LF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

•job procurement, client meetings/presentations, production of fee proposals, fee negotiation•conceptual design & 3d visualisation•leading projects & the design team from inception to completion & beyond•production of detailed architectural & interior design packages•completion of planning applicati...

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 17/02/2003
CV376LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

18

Registered

6

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:13-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2015
Accounts Amended With Made Up Date
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2013
Resolution
Category:Resolution
Date:20-11-2013
Change Of Name Notice
Category:Change Of Name
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Termination Director Company With Name
Category:Officers
Date:21-03-2013
Legacy
Category:Insolvency
Date:17-01-2013
Legacy
Category:Insolvency
Date:17-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:17-01-2013
Legacy
Category:Mortgage
Date:06-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2012
Miscellaneous
Category:Miscellaneous
Date:11-01-2012
Legacy
Category:Mortgage
Date:07-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:05-12-2011
Termination Director Company With Name
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Miscellaneous
Category:Miscellaneous
Date:13-10-2010
Termination Director Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:02-09-2010
Termination Secretary Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:13-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Termination Secretary Company With Name
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:17-02-2010
Termination Secretary Company With Name
Category:Officers
Date:17-02-2010
Legacy
Category:Officers
Date:07-09-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Address
Date:30-07-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Mortgage
Date:04-06-2009
Accounts With Accounts Type Group
Category:Accounts
Date:11-03-2009
Legacy
Category:Annual Return
Date:26-02-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Mortgage
Date:09-12-2008
Legacy
Category:Mortgage
Date:26-11-2008
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Annual Return
Date:29-02-2008
Accounts With Accounts Type Group
Category:Accounts
Date:20-02-2008
Memorandum Articles
Category:Incorporation
Date:20-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2007
Legacy
Category:Officers
Date:13-11-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2021
Filing Date29/10/2019
Latest Accounts28/02/2019

Trading Addresses

Suite 26 12A Greenhill Street, Stratford-Upon-Avon, Cv37 6Lf, Stratford-Upon-Avon, CV376LFRegistered
17-25 Gallowgate, Newcastle-Upon-Tyne, Tyne And Wear, NE14SG

Contact

info@fluiddesignsolutions.comsales@fluiddesignsolutions.com
fluiddesignsolutions.com
Suite 26 12A Greenhill Street, Stratford-Upon-Avon, CV376LF