L.G.L. LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB2 4UA
Company number 03363672
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address 14 MEADOW VALE, BLACKBURN, LANCASHIRE, BB2 4UA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 April 2016 GBP 3 ; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 2 . The most likely internet sites of L.G.L. LIMITED are www.lgl.co.uk, and www.l-g-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. L G L Limited is a Private Limited Company. The company registration number is 03363672. L G L Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of L G L Limited is 14 Meadow Vale Blackburn Lancashire Bb2 4ua. The company`s financial liabilities are £2.65k. It is £0.05k against last year. The cash in hand is £2.13k. It is £-6.44k against last year. And the total assets are £8.3k, which is £-6.12k against last year. BRINDLEY, Candiece Louise is a Secretary of the company. PICKUP, Lee Anthony is a Director of the company. Secretary PICKUP, Christopher has been resigned. Secretary PICKUP, Lee Anthony has been resigned. Director DEAN, Lee Alan has been resigned. Director MILLS, Gordon Andrew has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Construction of domestic buildings".


l.g.l. Key Finiance

LIABILITIES £2.65k
+1%
CASH £2.13k
-76%
TOTAL ASSETS £8.3k
-43%
All Financial Figures

Current Directors

Secretary
BRINDLEY, Candiece Louise
Appointed Date: 31 January 2012

Director
PICKUP, Lee Anthony
Appointed Date: 01 May 1997
56 years old

Resigned Directors

Secretary
PICKUP, Christopher
Resigned: 31 January 2012
Appointed Date: 01 February 2006

Secretary
PICKUP, Lee Anthony
Resigned: 01 February 2006
Appointed Date: 01 May 1997

Director
DEAN, Lee Alan
Resigned: 06 April 2005
Appointed Date: 01 May 1997
53 years old

Director
MILLS, Gordon Andrew
Resigned: 31 August 1999
Appointed Date: 01 May 1997
58 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

L.G.L. LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3

15 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

...
... and 42 more events
30 May 1998
Return made up to 01/05/98; full list of members
28 May 1997
Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3
28 May 1997
Director resigned
28 May 1997
Accounting reference date shortened from 31/05/98 to 30/04/98
01 May 1997
Incorporation