L.G. SECRETARIES LIMITED
Overview
| Company Name | L.G. SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02194705 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L.G. SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is L.G. SECRETARIES LIMITED located?
| Registered Office Address | 19 Leyden Street E1 7LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L.G. SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOCALLAND LIMITED | Nov 17, 1987 | Nov 17, 1987 |
What are the latest accounts for L.G. SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for L.G. SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for L.G. SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Michael Howes as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mrs Irene Wai Keng Potter on Sep 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 25, 2021 with updates | 5 pages | CS01 | ||
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 pages | AD02 | ||
Director's details changed for Mrs Irene Wai Keng Potter on Jul 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen John Mills on Jul 05, 2021 | 2 pages | CH01 | ||
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 05, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Notification of Trustige Limited as a person with significant control on Apr 30, 2021 | 2 pages | PSC02 | ||
Cessation of Western Intrust Limited as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 25, 2020 with updates | 5 pages | CS01 | ||
Notification of Western Intrust Limited as a person with significant control on Apr 08, 2020 | 2 pages | PSC02 | ||
Cessation of Yardena Landman as a person with significant control on Apr 08, 2020 | 1 pages | PSC07 | ||
Cessation of Peter Benedict Stone as a person with significant control on Apr 08, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Change of details for Mr Peter Benedict Stone as a person with significant control on Nov 04, 2019 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of L.G. SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWES, David Michael | Director | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England | England | British | 283022390001 | |||||
| MILLS, Stephen John | Director | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England | England | British | 15688420004 | |||||
| POTTER, Irene Wai Keng | Director | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England | England | British | 159604430010 | |||||
| LANDMAN, Martin | Secretary | 108 - 110 Finchley Road NW3 5JJ London Charles House United Kingdom | British | 22280590004 | ||||||
| FLUDE, Paul Vivian Goodrich | Director | Wigmore Street W1U 2HA London 38 United Kingdom | United Kingdom | South African | 162830110001 | |||||
| LANDMAN, Martin | Director | 108 - 110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 22280590004 | |||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||
| LEWIS, Miriam Elizabeth Patricia | Director | Flat 2 100 Hamilton Terrace NW8 9UP London | British | 36369830002 | ||||||
| MEDURI, Francesco | Director | Wigmore Street W1U 2HA London 38 United Kingdom | United Kingdom | Italian | 117019390001 | |||||
| NAHON, Leon Rodolfo | Director | Garden Cottage Garden Road NW8 9PR London | United Kingdom | British | 2958590002 | |||||
| NEWMAN, Neville Jonathan | Director | 65 New Cavendish Street W1G 7LS London | England | British | 68266050002 | |||||
| RYAN, Dean James Palmer | Director | 94 Somerville Ratoath IRISH Co Meath Ireland | Ireland | British | 159838370001 | |||||
| SHORE, Michael Howard | Director | Wigmore Street W1U 2HA London 38 United Kingdom | United Kingdom | British | 129964740001 | |||||
| STONE, Peter Benedict | Director | 108 - 110 Finchley Road NW3 5JJ London Charles House United Kingdom | England | British | 44072150003 | |||||
| SYKES, David Anthony | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Switzerland | British | 66139240009 |
Who are the persons with significant control of L.G. SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trustige Limited | Apr 30, 2021 | Portman House 2 Portman Street W1H 6DU London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Western Intrust Limited | Apr 08, 2020 | HA8 7NT Edgware 25 Dorset Drive Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Yardena Landman | 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
| |||||||||||||
| Mr Peter Benedict Stone | 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
| |||||||||||||
| Mr Martin Landman | 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
| |||||||||||||
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