L G MOTION LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6YU

Company number 05076449
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address UNIT 1 HOUNDMILLS INDUSTRIAL ESTATE, TELFORD ROAD, BASINGSTOKE, HAMPSHIRE, RG21 6YU
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of L G MOTION LIMITED are www.lgmotion.co.uk, and www.l-g-motion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 8.9 miles; to Thatcham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G Motion Limited is a Private Limited Company. The company registration number is 05076449. L G Motion Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of L G Motion Limited is Unit 1 Houndmills Industrial Estate Telford Road Basingstoke Hampshire Rg21 6yu. . LIVINGSTONE, Rachel Carol is a Secretary of the company. LIVINGSTONE, Gary John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
LIVINGSTONE, Rachel Carol
Appointed Date: 17 March 2004

Director
LIVINGSTONE, Gary John
Appointed Date: 17 March 2004
55 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Persons With Significant Control

Mr Gary John Livingstone
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

L G MOTION LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

05 Aug 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
16 Jun 2006
Return made up to 17/03/06; full list of members
16 Nov 2005
Total exemption small company accounts made up to 31 March 2005
23 Mar 2005
Return made up to 17/03/05; full list of members
25 Mar 2004
Secretary resigned
17 Mar 2004
Incorporation

L G MOTION LIMITED Charges

29 April 2015
Charge code 0507 6449 0002
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0507 6449 0001
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…