LGF DIGITAL CONSULTANTS LTD

LGF DIGITAL CONSULTANTS LTD

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

    Company NameLGF DIGITAL CONSULTANTS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 12426597
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of LGF DIGITAL CONSULTANTS LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is LGF DIGITAL CONSULTANTS LTD located?

    Registered Office Address
    12426597 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of LGF DIGITAL CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    LINCOLN GREEN FOX LIMITEDJan 27, 2020Jan 27, 2020

    What are the latest accounts for LGF DIGITAL CONSULTANTS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2023
    Next Accounts Due OnOct 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What is the status of the latest confirmation statement for LGF DIGITAL CONSULTANTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 24, 2023
    Next Confirmation Statement DueDec 08, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2022
    OverdueYes

    What are the latest filings for LGF DIGITAL CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Address of person with significant control Mr Navtej Graya changed to 12426597 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 18, 2024

    1 pagesRP10

    Address of officer Mr Navtej Graya changed to 12426597 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 18, 2024

    1 pagesRP09

    Registered office address changed to PO Box 4385, 12426597 - Companies House Default Address, Cardiff, CF14 8LH on Oct 18, 2024

    1 pagesRP05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on Jan 30, 2024

    1 pagesAD01
    Annotations
    DateAnnotation
    Oct 18, 2024Part Rectified The registered office address, director, PSC address on the AD01 were administratively removed from the public register on 18/10/2024 as the material was not properly delivered.

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Registered office address changed from Office 7 31a Borough Road Middlesbrough TS1 4AD England to 83 Ducie Street Manchester M1 2JQ on Dec 02, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed lincoln green fox LIMITED\certificate issued on 25/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2021

    RES15

    Confirmation statement made on Nov 24, 2022 with updates

    3 pagesCS01

    Appointment of Mr Navtej Graya as a director on Feb 21, 2021

    2 pagesAP01

    Notification of Navtej Graya as a person with significant control on Feb 21, 2021

    2 pagesPSC01

    Termination of appointment of Shazad Latif as a director on Feb 26, 2021

    1 pagesTM01

    Cessation of Shazad Latif as a person with significant control on Feb 26, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 08, 2022 with updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ England to Office 7 31a Borough Road Middlesbrough TS1 4AD on Nov 05, 2020

    1 pagesAD01

    Confirmation statement made on Jun 08, 2020 with updates

    4 pagesCS01

    Appointment of Mr Shazad Latif as a director on Jan 28, 2020

    2 pagesAP01

    Notification of Shazad Latif as a person with significant control on Jan 28, 2020

    2 pagesPSC01

    Cessation of Rosemary Anne Lass as a person with significant control on Jan 28, 2020

    1 pagesPSC07

    Termination of appointment of Rosemary Anne Lass as a director on Jan 28, 2020

    1 pagesTM01

    Who are the officers of LGF DIGITAL CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAYA, Navtej
    4385
    CF14 8LH Cardiff
    12426597 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    12426597 - Companies House Default Address
    EnglandBritishDirector302633550001
    LASS, Rosemary Anne
    Henley Road
    Claverdon
    CV35 8LJ Warwick
    Fox Hill
    England
    Director
    Henley Road
    Claverdon
    CV35 8LJ Warwick
    Fox Hill
    England
    United KingdomBritishCompany Director212047010001
    LATIF, Shazad Mohammed
    31a Borough Road
    TS1 4AD Middlesbrough
    Office 7
    England
    Director
    31a Borough Road
    TS1 4AD Middlesbrough
    Office 7
    England
    ScotlandBritishBusinessman270522640001

    Who are the persons with significant control of LGF DIGITAL CONSULTANTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Navtej Graya
    4385
    CF14 8LH Cardiff
    12426597 - Companies House Default Address
    Feb 21, 2021
    4385
    CF14 8LH Cardiff
    12426597 - Companies House Default Address
    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.
    Mr Shazad Mohammed Latif
    31a Borough Road
    TS1 4AD Middlesbrough
    Office 7
    England
    Jan 28, 2020
    31a Borough Road
    TS1 4AD Middlesbrough
    Office 7
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Rosemary Anne Lass
    Henley Road
    Claverdon
    CV35 8LJ Warwick
    Fox Hill
    England
    Jan 27, 2020
    Henley Road
    Claverdon
    CV35 8LJ Warwick
    Fox Hill
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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