About

Registered Number: 06173680
Date of Incorporation: 20/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 62-64 High Street, Newton-Le-Willows, Merseyside, WA12 9SH

 

Having been setup in 2007, L.G. Woodgate Ltd are based in Newton-Le-Willows, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Adamson, Peter William, Szalk, Linda Gabrielle, Doctor, Benali, Deborah Jane, Gumede, Xolile Lawrence, Lea, Kathryn, Major, Victoria, Szalk, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Peter William 15 March 2009 - 1
SZALK, Linda Gabrielle, Doctor 20 March 2007 - 1
GUMEDE, Xolile Lawrence 15 March 2009 05 August 2013 1
LEA, Kathryn 23 July 2015 02 July 2018 1
MAJOR, Victoria 06 August 2013 23 July 2015 1
SZALK, Thomas 02 July 2018 18 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BENALI, Deborah Jane 20 March 2007 11 January 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 20 December 2019
SH01 - Return of Allotment of shares 29 August 2019
SH01 - Return of Allotment of shares 29 August 2019
RESOLUTIONS - N/A 28 August 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC01 - N/A 29 June 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 01 July 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM02 - Termination of appointment of secretary 21 April 2010
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 23 April 2008
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.