LG & DE LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4PH

Company number 05694539
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address LIONGATE ENTERPRISE PARK, 80 MORDEN ROAD, MITCHAM, SURREY, CR4 4PH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LG & DE LIMITED are www.lgde.co.uk, and www.lg-de.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Lg De Limited is a Private Limited Company. The company registration number is 05694539. Lg De Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of Lg De Limited is Liongate Enterprise Park 80 Morden Road Mitcham Surrey Cr4 4ph. . MUNRO, Peter Nigel Beveridge is a Secretary of the company. ALDRYAAN, Alwaleed Abdulzaq S is a Director of the company. MUNRO, Peter Nigel Beveridge is a Director of the company. PRICE, Derek Stephen is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director POWER, Gordon Robert has been resigned. Director PRATT, Earle Wilson has been resigned. Director SAWKINS, Clive Andrew has been resigned. Director SYMMONDS, Andrew Bryant has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MUNRO, Peter Nigel Beveridge
Appointed Date: 01 February 2006

Director
ALDRYAAN, Alwaleed Abdulzaq S
Appointed Date: 24 June 2008
66 years old

Director
MUNRO, Peter Nigel Beveridge
Appointed Date: 01 February 2006
59 years old

Director
PRICE, Derek Stephen
Appointed Date: 03 May 2011
64 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Director
POWER, Gordon Robert
Resigned: 24 March 2011
Appointed Date: 08 March 2006
72 years old

Director
PRATT, Earle Wilson
Resigned: 20 June 2014
Appointed Date: 20 April 2011
55 years old

Director
SAWKINS, Clive Andrew
Resigned: 27 May 2011
Appointed Date: 01 February 2006
67 years old

Director
SYMMONDS, Andrew Bryant
Resigned: 24 March 2011
Appointed Date: 04 April 2008
55 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Al Khaleej Training & Education Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LG & DE LIMITED Events

07 Mar 2017
Full accounts made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Apr 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 615,683.5

24 Mar 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
21 Feb 2006
Secretary resigned
21 Feb 2006
Director resigned
21 Feb 2006
New director appointed
21 Feb 2006
New secretary appointed;new director appointed
01 Feb 2006
Incorporation

LG & DE LIMITED Charges

28 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Al-Khaleej Training & Education
Description: Fixed and floating charge over the undertaking and all…
9 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Arab National Bank
Description: Fixed and floating charge over the undertaking and all…
13 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Debenture
Delivered: 6 February 2010
Status: Satisfied on 7 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 3 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…