Lgcs (southern) Limited

General information

Name:

Lgcs (southern) Ltd

Office Address:

18 Thorne Road DN1 2HS Doncaster

Number: 06393972

Incorporation date: 2007-10-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lgcs (southern) Limited can be found at 18 Thorne Road, in Doncaster. Its postal code is DN1 2HS. Lgcs (southern) has been present in this business for seventeen years. Its reg. no. is 06393972. The company has been on the market under three different names. Its initial listed name, Aspect Design & Development, was switched on Friday 17th April 2020 to Lily Green Construction Services. The current name, in use since 2023, is Lgcs (southern) Limited. The company's SIC code is 42990 which means Construction of other civil engineering projects n.e.c.. The business most recent filed accounts documents describe the period up to 2022/04/30 and the most recent confirmation statement was filed on 2022/10/13.

5 transactions have been registered in 2013 with a sum total of £8,153. Cooperation with the Milton Keynes Council council covered the following areas: Premises-related Expenditure.

We have one director currently managing this business, specifically Jonathan R. who's been utilizing the director's tasks since Tuesday 9th October 2007. This business had been presided over by Jonathan R. until five years ago. As a follow-up a different director, specifically Rodney S. quit five years ago.

  • Previous company's names
  • Lgcs (southern) Limited 2023-06-29
  • Lily Green Construction Services Limited 2020-04-17
  • Aspect Design & Development Limited 2007-10-09

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 16 December 2019

Latest update: 27 March 2024

People with significant control

Jonathan R. is the individual who has control over this firm, owns over 3/4 of company shares.

Jonathan R.
Notified on 16 December 2019
Nature of control:
over 3/4 of shares
Susan S.
Notified on 6 April 2016
Ceased on 9 April 2020
Nature of control:
1/2 or less of shares
Rod S.
Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control:
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 October 2023
Confirmation statement last made up date 13 October 2022
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 September 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 September 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2014

Address:

Unit 9 Media Village Soulbury

Post code:

LU7 0JL

City / Town:

Leighton Buzzard

HQ address,
2015

Address:

5 Luke Place Middleton

Post code:

MK10 9BS

City / Town:

Milton Keynes

HQ address,
2016

Address:

2 Copperhouse Court Caldecote Business Park

Post code:

MK7 8NL

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Crouchers Limited

Address:

2 Copperhouse Court Caldecotte Business Park

Post code:

MK7 8NL

City / Town:

Milton Keynes

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Milton Keynes Council 5 £ 8 152.81
2013-07-24 5100662314 £ 5 917.02 Premises-related Expenditure
2013-10-18 5100677180 £ 2 425.54 Premises-related Expenditure
2013-10-18 5100677178 £ 2 425.54 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
16
Company Age

Closest Companies - by postcode