L.G. SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
L.G. SECRETARIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
L.G. SECRETARIES LIMITED was incorporated 36 years ago on 17/11/1987 and has the registered number: 02194705. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
L.G. SECRETARIES LIMITED was incorporated 36 years ago on 17/11/1987 and has the registered number: 02194705. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
L.G. SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 LEYDEN STREET
LONDON
E1 7LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2023 | 09/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS IRENE POTTER | Sep 1955 | British | Director | 2004-06-01 | CURRENT |
MR STEPHEN JOHN MILLS | Apr 1959 | British | Director | 2004-06-01 | CURRENT |
DAVID ANTHONY SYKES | May 1956 | British | Director | 1999-08-24 UNTIL 2011-06-30 | RESIGNED |
PETER BENEDICT STONE | Mar 1954 | British | Director | 1995-07-18 UNTIL 2017-07-13 | RESIGNED |
MR MICHAEL HOWARD SHORE | Nov 1951 | British | Director | 2004-03-30 UNTIL 2010-10-26 | RESIGNED |
DEAN JAMES PALMER RYAN | Feb 1979 | British | Director | 2007-09-14 UNTIL 2007-09-14 | RESIGNED |
NEVILLE JONATHAN NEWMAN | Nov 1961 | British | Director | RESIGNED | |
LEON RODOLFO NAHON | Nov 1938 | British | Director | RESIGNED | |
FRANCESCO MEDURI | Nov 1973 | Italian | Director | 2007-06-20 UNTIL 2012-12-31 | RESIGNED |
MRS MIRIAM ELIZABETH PATRICIA LEWIS | Jul 1941 | British | Director | 1992-12-10 UNTIL 2003-02-07 | RESIGNED |
MRS MIRIAM ELIZABETH PATRICIA LEWIS | Jul 1941 | British | Director | 2003-02-10 UNTIL 2014-11-30 | RESIGNED |
MARTIN LANDMAN | Sep 1954 | British | Director | RESIGNED | |
PAUL VIVIAN GOODRICH FLUDE | Jan 1971 | South African | Director | 2011-09-21 UNTIL 2012-06-26 | RESIGNED |
MARTIN LANDMAN | Sep 1954 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trustige Limited | 2021-04-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Western Intrust Limited | 2020-04-08 - 2021-04-30 | Edgware Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ms Yardena Landman | 2019-09-12 - 2020-04-08 | 3/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Benedict Stone | 2016-04-06 - 2020-04-08 | 3/1954 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Landman | 2016-04-06 - 2019-09-12 | 9/1954 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
L.G. Secretaries Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-29 | 31-12-2022 | £9 Cash £9 equity |
L.G. Secretaries Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-27 | 31-12-2021 | £9 Cash £9 equity |
L.G. Secretaries Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-23 | 31-12-2020 | £9 Cash £9 equity |
L.G. Secretaries Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-18 | 31-12-2019 | £9 Cash £9 equity |
L.G. Secretaries Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-12-2018 | £9 Cash £9 equity |