L&G DEVELOPMENTS LIMITED - HOPWAS TAMWORTH
Company Profile | Company Filings |
Overview
L&G DEVELOPMENTS LIMITED is a Private Limited Company from HOPWAS TAMWORTH and has the status: Active.
L&G DEVELOPMENTS LIMITED was incorporated 16 years ago on 19/09/2007 and has the registered number: 06375538. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
L&G DEVELOPMENTS LIMITED was incorporated 16 years ago on 19/09/2007 and has the registered number: 06375538. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
L&G DEVELOPMENTS LIMITED - HOPWAS TAMWORTH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WOODLANDS GRANGE
HOPWAS TAMWORTH
STAFFORDSHIRE
B78 3AS
This Company Originates in : United Kingdom
Previous trading names include:
DAWFORD LIMITED (until 29/06/2009)
DAWFORD LIMITED (until 29/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LOUIS MICHAEL SHELDON | Sep 1982 | British | Director | 2009-05-22 | CURRENT |
MR GREG SPENCER SHELDON | Jul 1984 | British | Director | 2009-05-22 | CURRENT |
MR LOUIS MICHAEL SHELDON | Sep 1982 | British | Secretary | 2009-05-22 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2007-09-19 UNTIL 2007-12-04 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2007-09-19 UNTIL 2007-12-04 | RESIGNED | ||
GILLIAN ELIZABETH BLISS | Jan 1950 | British | Director | 2007-12-04 UNTIL 2009-05-22 | RESIGNED |
JAMES STUART BLISS | Jan 1956 | British | Secretary | 2007-12-04 UNTIL 2009-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L&G Developments Hold Co Limited | 2019-04-30 | Tamworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Louis Sheldon | 2016-04-06 - 2019-04-30 | 9/1982 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Greg Spencer Sheldon | 2016-04-06 - 2019-04-30 | 7/1984 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - L&G DEVELOPMENTS LIMITED | 2023-06-30 | 30-09-2022 | £374,789 equity |
Micro-entity Accounts - L&G DEVELOPMENTS LIMITED | 2022-06-30 | 30-09-2021 | £291,067 equity |
Micro-entity Accounts - L&G DEVELOPMENTS LIMITED | 2021-09-30 | 30-09-2020 | £66,765 equity |
L&G_DEVELOPMENTS_LIMITED - Accounts | 2020-06-27 | 30-09-2019 | £227,734 Cash £191,436 equity |
L&G_DEVELOPMENTS_LIMITED - Accounts | 2019-04-11 | 30-09-2018 | £943,897 Cash £226,070 equity |
L&G_DEVELOPMENTS_LIMITED - Accounts | 2018-03-22 | 30-09-2017 | £44,882 Cash |
L&G Developments Limited - Accounts to registrar - small 17.1.1 | 2017-07-04 | 30-09-2016 | £141,119 Cash £8,420 equity |
L&G Developments Limited - Abbreviated accounts 16.1 | 2016-07-01 | 30-09-2015 | £46,530 Cash £14,704 equity |
L&G Developments Limited - Limited company - abbreviated - 11.6 | 2015-06-27 | 30-09-2014 | £141,521 Cash £15,027 equity |