L & G MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 05103158
Status Liquidation
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 8 January 2017; Liquidators statement of receipts and payments to 8 July 2016; Liquidators statement of receipts and payments to 8 January 2016. The most likely internet sites of L & G MANAGEMENT LIMITED are www.lgmanagement.co.uk, and www.l-g-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G Management Limited is a Private Limited Company. The company registration number is 05103158. L G Management Limited has been working since 15 April 2004. The present status of the company is Liquidation. The registered address of L G Management Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . EVANS, Robert John is a Secretary of the company. PONDER, Gary Peter Michael is a Director of the company. Secretary PONDER, Lesley has been resigned. Director PONDER, Kristina Nicole has been resigned. Director PONDER, Lee has been resigned. Director PONDER, Lesley has been resigned. Director PONDER, Wesley Michael has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
EVANS, Robert John
Appointed Date: 16 March 2009

Director
PONDER, Gary Peter Michael
Appointed Date: 15 April 2004
64 years old

Resigned Directors

Secretary
PONDER, Lesley
Resigned: 16 March 2009
Appointed Date: 15 April 2004

Director
PONDER, Kristina Nicole
Resigned: 16 March 2009
Appointed Date: 01 February 2006
38 years old

Director
PONDER, Lee
Resigned: 16 March 2009
Appointed Date: 01 February 2006
45 years old

Director
PONDER, Lesley
Resigned: 16 March 2009
Appointed Date: 01 January 2005
66 years old

Director
PONDER, Wesley Michael
Resigned: 31 December 2008
Appointed Date: 01 February 2006
40 years old

L & G MANAGEMENT LIMITED Events

07 Feb 2017
Liquidators statement of receipts and payments to 8 January 2017
22 Jul 2016
Liquidators statement of receipts and payments to 8 July 2016
25 Jan 2016
Liquidators statement of receipts and payments to 8 January 2016
22 Jul 2015
Liquidators statement of receipts and payments to 8 July 2015
22 Jan 2015
Liquidators statement of receipts and payments to 8 January 2015
...
... and 43 more events
14 May 2005
Particulars of mortgage/charge
11 Apr 2005
Return made up to 01/04/05; full list of members
08 Apr 2005
New director appointed
26 Aug 2004
Registered office changed on 26/08/04 from: valentine cottage, chedzoy lane, chedzoy, somerset, TA7 8QS
15 Apr 2004
Incorporation

L & G MANAGEMENT LIMITED Charges

2 July 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
All assets debenture
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 May 2005
All assets debenture
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…