LGCS (SOUTHERN) LIMITED
Overview
Company Name | LGCS (SOUTHERN) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 06393972 |
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 LGCS (SOUTHERN) LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is LGCS (SOUTHERN) LIMITED located?
Registered Office Address | 18 Thorne Road DN1 2HS Doncaster England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LGCS (SOUTHERN) LIMITED?
Company Name | From | Until |
---|---|---|
LILY GREEN CONSTRUCTION SERVICES LIMITED | Apr 17, 2020 | Apr 17, 2020 |
ASPECT DESIGN & DEVELOPMENT LIMITED | Oct 09, 2007 | Oct 09, 2007 |
What are the latest accounts for LGCS (SOUTHERN) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Jan 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for LGCS (SOUTHERN) LIMITED?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for LGCS (SOUTHERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed lily green construction services LIMITED\certificate issued on 29/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from Brickfield House High Road Thornwood Epping CM16 6th England to 18 Thorne Road Doncaster DN1 2HS on Feb 24, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box 3739 PO Box 3739 Milton Keynes MK16 6DY England to Brickfield House High Road Thornwood Epping CM16 6th on Apr 27, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 20 Scott Drive Newport Pagnell MK16 8PW England to PO Box 3739 PO Box 3739 Milton Keynes MK16 6DY on Aug 12, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Susan Janice Scofield as a director on Apr 09, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Susan Janice Scofield as a person with significant control on Apr 09, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Jonathan Rees as a person with significant control on Dec 16, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Jonathan Rees as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 267, 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England to 20 Scott Drive Newport Pagnell MK16 8PW on Dec 18, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of LGCS (SOUTHERN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REES, Jonathan | Director | Thorne Road DN1 2HS Doncaster 18 England | England | British | Company Director | 265446800001 | ||||
SCOFIELD, Paul Anthony | Secretary | 5 Luke Place Middleton MK10 9BS Milton Keynes Buckinghamshire | British | Director | 83537290001 | |||||
PCS (SECRETARIES) LIMITED | Secretary | 1 Dunderdale Street Longridge PR3 3WB Preston | 94528850001 | |||||||
HUGHES, Darren Lee | Director | 58 Beech Road HP11 1RY High Wycombe Buckinghamshire | United Kingdom | British | Director | 125435260001 | ||||
REES, Jonathan Hywel | Director | Scott Drive MK16 8PW Newport Pagnell 20 England | United Kingdom | British | Company Director | 108277180002 | ||||
SCOFIELD, Paul Anthony | Director | 5 Luke Place Middleton MK10 9BS Milton Keynes Buckinghamshire | United Kingdom | British | Director | 83537290001 | ||||
SCOFIELD, Susan Janice | Director | 5 Luke Place Middleton MK10 9BS Milton Keynes Buckinghamshire | United Kingdom | British | Administration | 127553050001 | ||||
SHEPHERD, Rodney George Neil | Director | Scott Drive MK16 8PW Newport Pagnell 20 England | England | British | Company Director | 63992330003 | ||||
PCS (DIRECTORS) LIMITED | Director | 1 Dunderdale Street Longridge PR3 3WB Preston | 94528840001 |
Who are the persons with significant control of LGCS (SOUTHERN) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Rees | Dec 16, 2019 | Thorne Road DN1 2HS Doncaster 18 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Janice Scofield | Apr 06, 2016 | Middleton MK10 9BS Milton Keynes 5 Luke Place Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Rod Shepherd | Apr 06, 2016 | Bletchley MK3 7WJ Milton Keynes 38 Wiltshire Way Buckinghamshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Paul Anthony Scofield | Apr 06, 2016 | Middleton MK10 9BS Milton Keynes 5 Luke Place Buckinghamshire 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