LGL 1996 LIMITED

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

    Company NameLGL 1996 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03034136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LGL 1996 LIMITED?

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

    Where is LGL 1996 LIMITED located?

    Registered Office Address
    Lumns Lane
    M27 8LN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LGL 1996 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUXFER GROUP 1996 LIMITEDJul 03, 2000Jul 03, 2000
    LUXFER GROUP LIMITEDOct 03, 1997Oct 03, 1997
    BRITISH ALUMINIUM HOLDINGS LIMITEDDec 04, 1995Dec 04, 1995
    DMWSL 159 LIMITEDMar 16, 1995Mar 16, 1995

    What are the latest accounts for LGL 1996 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LGL 1996 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Memorandum and Articles of Association

    25 pagesMA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from Anchorage Gateway 5 Anchorage Quay Salford M50 3XE to Lumns Lane Manchester M27 8LN on Mar 19, 2018

    2 pagesAD01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 22, 2018

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Appointment of Mr Jamie Mark Savage as a secretary on Jan 01, 2018

    2 pagesAP03

    Termination of appointment of David Nicholas Fletcher as a secretary on Jan 01, 2018

    1 pagesTM02

    Secretary's details changed for David Nicholas Fletcher on Dec 15, 2017

    1 pagesCH03

    Director's details changed for Mr Brian Gordon Purves on Dec 15, 2017

    2 pagesCH01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Appointment of David Nicholas Fletcher as a secretary on Mar 04, 2016

    3 pagesAP03

    Termination of appointment of Linda Frances Seddon as a secretary on Mar 04, 2016

    2 pagesTM02

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of LGL 1996 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVAGE, Jamie Mark
    Lumns Lane
    M27 8LN Manchester
    Secretary
    Lumns Lane
    M27 8LN Manchester
    241848520001
    PURVES, Brian Gordon
    Lumns Lane
    M27 8LN Manchester
    Director
    Lumns Lane
    M27 8LN Manchester
    EnglandBritish47456240002
    BURNS, Richard
    Scalebor House
    Moor Lane
    LS29 7AF Burley In Wharfedale
    Secretary
    Scalebor House
    Moor Lane
    LS29 7AF Burley In Wharfedale
    British60673970003
    DEMBLOWSKI, Denis Anthony
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    Secretary
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    American82569240001
    FLETCHER, David Nicholas
    5 Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    Secretary
    5 Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    206178230001
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    15th Floor
    Moor House 119 London Wall
    EC2Y 5ET London
    Secretary
    15th Floor
    Moor House 119 London Wall
    EC2Y 5ET London
    67382580001
    BOYLE, Tobias Humphrey James
    67 Carlton Hill
    NW8 0EN London
    Director
    67 Carlton Hill
    NW8 0EN London
    EnglandBritish141831310001
    COMFORT, William Twyman
    Flat 1
    38 Pont Street
    SW1 London
    Director
    Flat 1
    38 Pont Street
    SW1 London
    British53760460001
    DEMBLOWSKI, Denis Anthony
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    Director
    15 Chemin De La Rochette
    FOREIGN Geneva
    1202
    Switzerland
    American82569240001
    FARGAS MAS, Lluis Maria
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    Director
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    SwitzerlandSpanish72852990001
    FAULL, Ian Trevor
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    Director
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    United KingdomBritish12734690001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    MACKENZIE, Alexander Donald
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritish105120270001
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    MCKINNON, Ian Bannochie
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    Director
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    EnglandBritish980160001
    MCKINNON, Ian Bannochie
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    Director
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    EnglandBritish980160001
    MITCHELL, Raymond Barnes
    Av De Florimont
    20 Bis 1006
    FOREIGN Lausanne
    Switzerland
    Director
    Av De Florimont
    20 Bis 1006
    FOREIGN Lausanne
    Switzerland
    American72854970001
    MURRAY, Norman Loch
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    Director
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    ScotlandBritish22920002
    MURRAY, Norman Loch
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    Director
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    ScotlandBritish22920002
    PURVES, Brian Gordon
    72a Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    72a Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    EnglandBritish47456240002
    WHALLEY, Jeffrey
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    Director
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    United KingdomBritish1955430002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of LGL 1996 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5, Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    England
    Apr 06, 2016
    5, Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number3944037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LGL 1996 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Apr 09, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All indebtedness and liabilities of any nature of each charging company (as defined) to the chargee (as security agent and trustee for itself and the other senior finance parties) and/or any of the senior finance parties (as defined) and/or any receiver under or in connection with the senior finance documents (as defined) including without limitation,under any amendments,supplements,or restatements of any of the senior finance documents including any containing provision for new or further advances)
    Short particulars
    Ordinary shares of 1 irish pound each in luxfer overseas holding limited and luxfer group limited all other securities rights and monies including without limitation dividends please refer to form 395 for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 27, 1999
    Satisfied
    Amount secured
    All indebtedness and other liabilities of any nature of each charging company (as defined) to the chargee in it's capacity as security agent for itself and the other senior finance parties (as defined) and/or any of the senior finance parties and/or any receiver under or in connection with the senior finance documents (as defined) (including without limitation, under any amendments, supplements or restatements of any of the senior finance documents including any containing provision for new or further advances)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Aug 09, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture subject to and with the benefit of the intercreditor agreement
    Created On Feb 09, 1996
    Delivered On Feb 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the chargee under the finance documents (or any of them)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Agent and Trustee for Itself and the Other Beneficiaries
    Transactions
    • Feb 14, 1996Registration of a charge (395)
    • Aug 01, 2000Statement of satisfaction of a charge in full or part (403a)

    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