LONDON LGPS CIV LIMITED
Overview
| Company Name | LONDON LGPS CIV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09136445 |
| 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 LONDON LGPS CIV LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is LONDON LGPS CIV LIMITED located?
| Registered Office Address | 4th Floor, 22 Lavington Street SE1 0NZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON LGPS CIV LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LONDON LGPS CIV LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for LONDON LGPS CIV LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with updates | 11 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 60 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 18, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Liz Lynxwiler as a secretary on Jan 10, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kristina Ann Ingate as a secretary on Jan 09, 2025 | 1 pages | TM02 | ||||||||||
Registration of charge 091364450009, created on Dec 10, 2024 | 29 pages | MR01 | ||||||||||
Registration of charge 091364450010, created on Dec 10, 2024 | 29 pages | MR01 | ||||||||||
Appointment of Mr Martin Gordon Gloyne as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Martin Lee as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 67 pages | AA | ||||||||||
Termination of appointment of Ravindra Pragji Govindia as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Elijah Jonathan Mason as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 091364450006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 091364450005 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Jason Conway Fletcher as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Janet Talbot as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Graham Niven as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Registration of charge 091364450008, created on Jun 07, 2023 | 29 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Dean Alexander Bowden as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Francis O'donnell as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of LONDON LGPS CIV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LYNXWILER, Liz | Secretary | 4th Floor SE1 0NZ London 22 Lavington Street England | 331081840001 | |||||||||||
| BOWDEN, Dean Alexander | Director | Lavington Street SE1 0NZ London 4th Floor, 22 | England | British | 166086370001 | |||||||||
| CRASTON, Michael David Thomas | Director | Lavington Street SE1 0NZ London 4th Floor, 22 | England | British | 213503900002 | |||||||||
| GLOYNE, Martin Gordon | Director | Lavington Street SE1 0NZ London 4th Floor, 22 | England | British | 153698270001 | |||||||||
| LAIDLAW, John Mark | Director | Lavington Street SE1 0NZ London 4th Floor, 22 | Scotland | British | 102420450002 | |||||||||
| LLOYD, Yvette Clare | Director | Lavington Street SE1 0NZ London 4th Floor, 22 | England | British | 210551220001 | |||||||||
| USSHER, Kitty | Director | Lavington Street 4th Floor SE1 0NZ London 22 England | United Kingdom | British | 183325070001 | |||||||||
| INGATE, Kristina Ann | Secretary | Lavington Street SE1 0NZ London 22 United Kingdom | 248545040001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| ALAMBRITIS, Stephen Soterios | Director | Lavington Street SE1 0NZ London 22 United Kingdom | England | British | 63417530001 | |||||||||
| ARNOLD, Lisa | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | England | British | 89347930002 | |||||||||
| BILSLAND, Christopher Nigel | Director | Lavington Street SE1 0NZ London 22 United Kingdom | United Kingdom | British | 160939610001 | |||||||||
| BUSS, Christopher James | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited United Kingdom | United Kingdom | British | 60866210001 | |||||||||
| CORRIGAN, Kevin Francis | Director | Lavington Street SE1 0NZ London 22 Lavington Street England | England | British | 141827670001 | |||||||||
| DOBSON, Carolan | Director | Lavington Street SE1 0NZ London 22 United Kingdom | Scotland | British | 154572350001 | |||||||||
| DOMBEY, Ruth Carole | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited United Kingdom | United Kingdom | British | 157894740001 | |||||||||
| FLETCHER, Jason Conway | Director | Lavington Street 4th Floor SE1 0NZ London 22 England | England | British | 272425890001 | |||||||||
| GOVINDIA, Ravindra Pragji | Director | Lavington Street SE1 0NZ London 22 United Kingdom | United Kingdom | British | 99206480001 | |||||||||
| GROVER, Hugh Peter | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited United Kingdom | United Kingdom | British | 198496130001 | |||||||||
| HYDE-HARRISON, Mark | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British | 246718430001 | |||||||||
| KANE, Peter Ronald | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited United Kingdom | England | British | 183642020001 | |||||||||
| KERSLAKE, Robert Walter, Lord | Director | Lavington Street SE1 0NZ London 22 United Kingdom | England | British | 56770720003 | |||||||||
| LEE, Brian Martin | Director | Lavington Street SE1 0NZ London 22 United Kingdom | England | British | 10106190003 | |||||||||
| MACKAY, Eric Gunn | Director | Lavington Street SE1 0NZ London 22 United Kingdom | United Kingdom | British | 198747090001 | |||||||||
| MASON, Peter Elijah Jonathan, Cllr | Director | Lavington Street SE1 0NZ London 4th Floor, 22 | England | British | 257320450001 | |||||||||
| NIVEN, Paul Graham | Director | Lavington Street SE1 0NZ London 22 United Kingdom | United Kingdom | British | 239788430001 | |||||||||
| O'BRIEN, John Gerald | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited | United Kingdom | British | 135592460001 | |||||||||
| O'DONNELL, Michael Francis | Director | Lavington Street SE1 0NZ London 22 United Kingdom | United Kingdom | British | 119023940001 | |||||||||
| O'NEILL, Teresa Ann Jade, Baroness | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited | England | British | 131562830001 | |||||||||
| PENDOCK, Julian Alexander Barry | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British | 200887040001 | |||||||||
| PIPE, Jules Benjamin | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited United Kingdom | United Kingdom | British | 137815200002 | |||||||||
| PRATTEN, Michael | Director | Fourth Floor 22 Lavington Street SE1 0NZ London London Civ United Kingdom | United Kingdom | British | 258640700001 | |||||||||
| SELMAN, Linda Margaret | Director | Lavington Street SE1 0NZ London 22 United Kingdom | United Kingdom | British | 161684560001 | |||||||||
| TALBOT, Alison Janet, Ms. | Director | Lavington Street 4th Floor SE1 0NZ London 22 England | Scotland | British | 57177110002 | |||||||||
| WILLIAMS, Ian | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Limited United Kingdom | England | British | 138629010001 |
What are the latest statements on persons with significant control for LONDON LGPS CIV LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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