LGCS (SOUTHERN) LIMITED

LGCS (SOUTHERN) LIMITED

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

    Company NameLGCS (SOUTHERN) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06393972
    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 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 AddressNo

    What were the previous names of LGCS (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LILY GREEN CONSTRUCTION SERVICES LIMITEDApr 17, 2020Apr 17, 2020
    ASPECT DESIGN & DEVELOPMENT LIMITEDOct 09, 2007Oct 09, 2007

    What are the latest accounts for LGCS (SOUTHERN) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2024
    Next Accounts Due OnJan 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for LGCS (SOUTHERN) LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for LGCS (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    12 pagesAA

    Certificate of change of name

    Company name changed lily green construction services LIMITED\certificate issued on 29/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2023

    RES15

    Unaudited abridged accounts made up to Apr 30, 2022

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 13, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    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 pagesAD01

    Termination of appointment of Susan Janice Scofield as a director on Apr 09, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2020

    RES15

    Cessation of Susan Janice Scofield as a person with significant control on Apr 09, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Dec 18, 2019 with updates

    4 pagesCS01

    Notification of Jonathan Rees as a person with significant control on Dec 16, 2019

    2 pagesPSC01

    Appointment of Mr Jonathan Rees as a director on Dec 16, 2019

    2 pagesAP01

    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 pagesAD01

    Who are the officers of LGCS (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Jonathan
    Thorne Road
    DN1 2HS Doncaster
    18
    England
    Director
    Thorne Road
    DN1 2HS Doncaster
    18
    England
    EnglandBritishCompany Director265446800001
    SCOFIELD, Paul Anthony
    5 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    Secretary
    5 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    BritishDirector83537290001
    PCS (SECRETARIES) LIMITED
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    Secretary
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    94528850001
    HUGHES, Darren Lee
    58 Beech Road
    HP11 1RY High Wycombe
    Buckinghamshire
    Director
    58 Beech Road
    HP11 1RY High Wycombe
    Buckinghamshire
    United KingdomBritishDirector125435260001
    REES, Jonathan Hywel
    Scott Drive
    MK16 8PW Newport Pagnell
    20
    England
    Director
    Scott Drive
    MK16 8PW Newport Pagnell
    20
    England
    United KingdomBritishCompany Director108277180002
    SCOFIELD, Paul Anthony
    5 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    Director
    5 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector83537290001
    SCOFIELD, Susan Janice
    5 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    Director
    5 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    United KingdomBritishAdministration127553050001
    SHEPHERD, Rodney George Neil
    Scott Drive
    MK16 8PW Newport Pagnell
    20
    England
    Director
    Scott Drive
    MK16 8PW Newport Pagnell
    20
    England
    EnglandBritishCompany Director63992330003
    PCS (DIRECTORS) LIMITED
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    Director
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    94528840001

    Who are the persons with significant control of LGCS (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Rees
    Thorne Road
    DN1 2HS Doncaster
    18
    England
    Dec 16, 2019
    Thorne Road
    DN1 2HS Doncaster
    18
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Susan Janice Scofield
    Middleton
    MK10 9BS Milton Keynes
    5 Luke Place
    Buckinghamshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Rod Shepherd
    Bletchley
    MK3 7WJ Milton Keynes
    38 Wiltshire Way
    Buckinghamshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Anthony Scofield
    Middleton
    MK10 9BS Milton Keynes
    5 Luke Place
    Buckinghamshire
    United Kingdom
    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
    • 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 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.

    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