About

Registered Number: 02350898
Date of Incorporation: 22/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS

 

Founded in 1989, L.R.G. (Finance & Leasing) Ltd have registered office in Basildon, Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. L.R.G. (Finance & Leasing) Ltd has 2 directors listed as Pilkington, Katya, Pickington, Katya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKINGTON, Katya 21 September 2018 13 August 2020 1
Secretary Name Appointed Resigned Total Appointments
PILKINGTON, Katya 25 November 2018 13 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 February 2019
AP03 - Appointment of secretary 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 06 February 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 02 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 21 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 17 September 2004
DISS40 - Notice of striking-off action discontinued 13 July 2004
363s - Annual Return 09 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 July 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 02 December 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
225 - Change of Accounting Reference Date 22 May 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 03 December 1996
288 - N/A 08 March 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 06 October 1995
395 - Particulars of a mortgage or charge 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
363s - Annual Return 14 February 1995
287 - Change in situation or address of Registered Office 10 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 27 February 1994
RESOLUTIONS - N/A 02 December 1993
RESOLUTIONS - N/A 02 December 1993
RESOLUTIONS - N/A 02 December 1993
MISC - Miscellaneous document 02 December 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 15 March 1993
AUD - Auditor's letter of resignation 20 January 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 03 October 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
363 - Annual Return 03 March 1991
288 - N/A 07 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
CERTNM - Change of name certificate 16 March 1989
RESOLUTIONS - N/A 15 March 1989
NEWINC - New incorporation documents 22 February 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.