About

Registered Number: 05602072
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Berkeley Square House, Berkeley Square, London, W1J 6BD,

 

Based in London, Lgb & Co. Ltd was founded on 25 October 2005, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Rosser, Marlena, Boyle, Andrew William David, Pickup, Lisa Katherine, Smith, Nicolas Robin Bartolomeo, The Honourable, Westerhuis, Simone Laura, Brass, Gary Michael, Gordon, Iain Richard Lesmoir, Rivett Carnac, Jonathan James, Thomas, Graham Daniel Medley, Wolff, Mark Edward for the business at Companies House. We do not know the number of employees at Lgb & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Andrew William David 26 October 2005 - 1
PICKUP, Lisa Katherine 01 October 2019 - 1
SMITH, Nicolas Robin Bartolomeo, The Honourable 06 December 2005 - 1
WESTERHUIS, Simone Laura 26 January 2018 - 1
BRASS, Gary Michael 01 April 2015 02 November 2017 1
GORDON, Iain Richard Lesmoir 01 May 2006 31 March 2015 1
RIVETT CARNAC, Jonathan James 26 October 2005 06 April 2011 1
THOMAS, Graham Daniel Medley 01 April 2015 31 March 2017 1
WOLFF, Mark Edward 01 April 2015 04 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ROSSER, Marlena 31 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AD01 - Change of registered office address 30 June 2020
CH01 - Change of particulars for director 23 October 2019
AP01 - Appointment of director 09 October 2019
SH01 - Return of Allotment of shares 07 October 2019
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 24 July 2019
AA - Annual Accounts 23 July 2019
RESOLUTIONS - N/A 18 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2019
SH19 - Statement of capital 18 July 2019
CAP-SS - N/A 18 July 2019
SH01 - Return of Allotment of shares 03 June 2019
SH01 - Return of Allotment of shares 10 April 2019
SH01 - Return of Allotment of shares 26 March 2019
MA - Memorandum and Articles 07 November 2018
MA - Memorandum and Articles 02 November 2018
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 01 November 2018
RESOLUTIONS - N/A 09 October 2018
AA - Annual Accounts 06 August 2018
RP04AP01 - N/A 28 March 2018
RESOLUTIONS - N/A 05 March 2018
AP03 - Appointment of secretary 06 February 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 27 October 2016
SH01 - Return of Allotment of shares 26 October 2016
CH01 - Change of particulars for director 20 October 2016
SH01 - Return of Allotment of shares 30 September 2016
AA - Annual Accounts 05 August 2016
MR04 - N/A 19 July 2016
SH01 - Return of Allotment of shares 14 July 2016
SH01 - Return of Allotment of shares 01 July 2016
SH01 - Return of Allotment of shares 01 April 2016
MR01 - N/A 26 February 2016
SH01 - Return of Allotment of shares 30 December 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
SH01 - Return of Allotment of shares 18 November 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 July 2014
SH01 - Return of Allotment of shares 26 June 2014
SH01 - Return of Allotment of shares 13 June 2014
SH01 - Return of Allotment of shares 05 June 2014
SH01 - Return of Allotment of shares 24 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 01 August 2013
SH01 - Return of Allotment of shares 24 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 30 April 2012
SH01 - Return of Allotment of shares 13 March 2012
SH01 - Return of Allotment of shares 06 March 2012
RESOLUTIONS - N/A 16 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 November 2011
CERTNM - Change of name certificate 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 22 July 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2007
353 - Register of members 20 December 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 16 January 2007
363a - Annual Return 16 January 2007
225 - Change of Accounting Reference Date 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
123 - Notice of increase in nominal capital 23 February 2006
RESOLUTIONS - N/A 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.