LGH HOLDINGS LIMITED
ALFRETON MARPLACE (NUMBER 656) LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 4LS

Company number 05436932
Status Active
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address C/O ROTREX GROUP WIMSEY WAY, ALFRETON TRADING ESTATE, ALFRETON, DE55 4LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100,000 ; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of LGH HOLDINGS LIMITED are www.lghholdings.co.uk, and www.lgh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Langley Mill Rail Station is 5 miles; to Kirkby in Ashfield Rail Station is 5.3 miles; to Belper Rail Station is 6.1 miles; to Duffield Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgh Holdings Limited is a Private Limited Company. The company registration number is 05436932. Lgh Holdings Limited has been working since 27 April 2005. The present status of the company is Active. The registered address of Lgh Holdings Limited is C O Rotrex Group Wimsey Way Alfreton Trading Estate Alfreton De55 4ls. . PARKINSON, Ian William is a Director of the company. PARKINSON, William Barry is a Director of the company. Secretary BUTTERWORTH, Simon Henry has been resigned. Secretary COCKER, Christopher John has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director BUTTERWORTH, Simon Henry has been resigned. Director COCKER, Christopher John has been resigned. Director FULCHER, Paul James has been resigned. Director WORSWICK, Gordon Johns has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PARKINSON, Ian William
Appointed Date: 08 July 2005
60 years old

Director
PARKINSON, William Barry
Appointed Date: 08 July 2005
85 years old

Resigned Directors

Secretary
BUTTERWORTH, Simon Henry
Resigned: 30 April 2015
Appointed Date: 11 September 2007

Secretary
COCKER, Christopher John
Resigned: 11 September 2007
Appointed Date: 08 July 2005

Secretary
CS SECRETARIES LIMITED
Resigned: 08 July 2005
Appointed Date: 27 April 2005

Director
BUTTERWORTH, Simon Henry
Resigned: 30 April 2015
Appointed Date: 08 July 2005
72 years old

Director
COCKER, Christopher John
Resigned: 11 September 2007
Appointed Date: 08 July 2005
76 years old

Director
FULCHER, Paul James
Resigned: 11 September 2007
Appointed Date: 27 June 2005
65 years old

Director
WORSWICK, Gordon Johns
Resigned: 06 October 2012
Appointed Date: 08 July 2005
78 years old

Director
CS DIRECTORS LIMITED
Resigned: 08 July 2005
Appointed Date: 27 April 2005

LGH HOLDINGS LIMITED Events

01 Feb 2017
Group of companies' accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000

08 Jan 2016
Group of companies' accounts made up to 30 April 2015
30 Apr 2015
Termination of appointment of Simon Henry Butterworth as a director on 30 April 2015
30 Apr 2015
Termination of appointment of Simon Henry Butterworth as a secretary on 30 April 2015
...
... and 55 more events
09 Aug 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jul 2005
Particulars of mortgage/charge
14 Jul 2005
Particulars of mortgage/charge
23 Jun 2005
Company name changed marplace (number 656) LIMITED\certificate issued on 23/06/05
27 Apr 2005
Incorporation

LGH HOLDINGS LIMITED Charges

8 July 2005
Fixed and floating charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…