L.G. DIRECTORS LIMITED

L.G. DIRECTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameL.G. DIRECTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02190673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.G. DIRECTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is L.G. DIRECTORS LIMITED located?

    Registered Office Address
    19 Leyden Street
    E1 7LE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of L.G. DIRECTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOCALMATE LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for L.G. DIRECTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for L.G. DIRECTORS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for L.G. DIRECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Director's details changed for Mrs Irene Wai Keng Potter on Sep 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 27, 2021 with updates

    5 pagesCS01

    Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

    1 pagesAD02

    Appointment of Mr David Michael Howes as a director on May 31, 2021

    2 pagesAP01

    Termination of appointment of Robyn Spitz as a director on May 31, 2021

    1 pagesTM01

    Director's details changed for Mr Stephen John Mills on Jul 06, 2021

    2 pagesCH01

    Director's details changed for Mrs Irene Wai Keng Potter on Jul 06, 2021

    2 pagesCH01

    Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU

    1 pagesAD03

    Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on Jul 06, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Notification of Trustige Limited as a person with significant control on Apr 30, 2021

    2 pagesPSC02

    Cessation of Western Intrust Limited as a person with significant control on Apr 30, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 27, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Notification of Western Intrust Limited as a person with significant control on Apr 08, 2020

    2 pagesPSC02

    Cessation of Peter Benedict Stone as a person with significant control on Apr 08, 2020

    1 pagesPSC07

    Cessation of Yardena Landman as a person with significant control on Apr 08, 2020

    1 pagesPSC07

    Who are the officers of L.G. DIRECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWES, David Michael
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Director
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    EnglandBritish283022390001
    MILLS, Stephen John
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Director
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    EnglandBritish15688420004
    POTTER, Irene Wai Keng
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Director
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    EnglandBritish159604430010
    LANDMAN, Martin
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    Secretary
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    British22280590004
    COULDRIDGE, Caragh Anntoinette
    The Old Forge
    Plaisance
    GY9 0SD Sark
    Director
    The Old Forge
    Plaisance
    GY9 0SD Sark
    Irish34191000001
    COULDRIDGE, Simon Ashley
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    Director
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    British34245900001
    GRAY, Michael Andrew
    Flat 213a Kanika Alexander
    38 Karaiskaki Street
    Limassol
    3032
    Cyprus
    Director
    Flat 213a Kanika Alexander
    38 Karaiskaki Street
    Limassol
    3032
    Cyprus
    CyprusBritish116389990001
    HOGAN, Sean Lee
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    CyprusBritish160184690001
    HOGAN, Sean Lee
    Block B, Christine Complex
    Amathountas Avenue
    Limassol
    Flat 34,
    4531
    Cyprus
    Director
    Block B, Christine Complex
    Amathountas Avenue
    Limassol
    Flat 34,
    4531
    Cyprus
    CyprusBritish160184690001
    LANDMAN, Martin
    51 Armitage Road
    Golders Green
    NW11 7LB London
    Director
    51 Armitage Road
    Golders Green
    NW11 7LB London
    British22280590002
    LANDMAN, Yardena
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    United KingdomBritish107924850002
    LANDMAN, Zenah, Ms.
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    United KingdomBritish77100700001
    LEWIS, Miriam Elizabeth Patricia
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    United KingdomBritish36369830005
    MARSHALL, Rebecca Jane
    Suite 201 Efstathoiu Court
    365 St Andrews Street
    Limassol
    3505
    Cyprus
    Director
    Suite 201 Efstathoiu Court
    365 St Andrews Street
    Limassol
    3505
    Cyprus
    British89079540001
    MORTON, Jillian
    15 Motzart Street
    FOREIGN Limassol
    3096
    Cyprus
    Director
    15 Motzart Street
    FOREIGN Limassol
    3096
    Cyprus
    British95561590001
    MURRAY, Roy Robert
    18 King Henry Drive
    SS4 1HY Rochford
    Essex
    Director
    18 King Henry Drive
    SS4 1HY Rochford
    Essex
    United KingdomBritish86902220001
    NAHON, Leon Rodolfo
    Garden Cottage
    Garden Road
    NW8 9PR London
    Director
    Garden Cottage
    Garden Road
    NW8 9PR London
    United KingdomBritish2958590002
    NEWMAN, Neville Jonathan
    65 New Cavendish Street
    W1G 7LS London
    Director
    65 New Cavendish Street
    W1G 7LS London
    EnglandBritish68266050002
    NORTON, Gerard Wilfred
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Director
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Great BritainBritish62099710001
    SPITZ, Robyn, Ms.
    Leyden Street
    E1 7LE London
    19
    England
    Director
    Leyden Street
    E1 7LE London
    19
    England
    MonacoSouth African,French80625420002
    STONE, Peter Benedict
    25 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Director
    25 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    EnglandBritish44072150003
    SYKES, David Anthony
    24 Pond Mead
    Village Way
    SE21 7AR London
    Director
    24 Pond Mead
    Village Way
    SE21 7AR London
    British66139240006

    Who are the persons with significant control of L.G. DIRECTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman House
    2 Portman Street
    W1H 6DU London
    4th Floor
    United Kingdom
    Apr 30, 2021
    Portman House
    2 Portman Street
    W1H 6DU London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11926207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    HA8 7NT Edgware
    25 Dorset Drive
    Middlesex
    England
    Apr 08, 2020
    HA8 7NT Edgware
    25 Dorset Drive
    Middlesex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12179327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Yardena Landman
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Sep 12, 2019
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Benedict Stone
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Apr 06, 2016
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Landman
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Apr 06, 2016
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0