Lgc Commercial Vehicles Ltd

General information

Name:

Lgc Commercial Vehicles Limited

Office Address:

1 & 2 Studley Court Mews Studley Court Guildford Road GU24 8EB Chobham

Number: 01400323

Incorporation date: 1978-11-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Chobham under the following Company Registration No.: 01400323. It was set up in 1978. The headquarters of the company is situated at 1 & 2 Studley Court Mews Studley Court Guildford Road. The postal code for this place is GU24 8EB. The company's registered name switch from Lakeside Garden Centre to Lgc Commercial Vehicles Ltd came on 2021-06-17. The company's principal business activity number is 45190 and their NACE code stands for Sale of other motor vehicles. The most recent financial reports describe the period up to 2022-07-31 and the most recent annual confirmation statement was released on 2023-06-15.

Donna N. is this enterprise's individual managing director, who was arranged to perform management duties on 1999-12-15. Since September 1994 Margaret D., had performed the duties for this limited company until the resignation twenty five years ago. In addition a different director, including Thomas K. resigned 30 years ago. To help the directors in their tasks, this specific limited company has been utilizing the skillset of Robert K. as a secretary since June 2001.

  • Previous company's names
  • Lgc Commercial Vehicles Ltd 2021-06-17
  • Lakeside Garden Centre Limited 1978-11-16

Financial data based on annual reports

Company staff

Robert K.

Role: Secretary

Appointed: 01 June 2001

Latest update: 21 March 2024

Donna N.

Role: Director

Appointed: 15 December 1999

Latest update: 21 March 2024

People with significant control

Executives who have control over the firm are as follows: Margaret D. owns 1/2 or less of company shares. Donna N. owns 1/2 or less of company shares.

Margaret D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Donna N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 25 April 2014
Annual Accounts 2 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 November 2014
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

2 Lake End Court Taplow Road, Taplow

Post code:

SL6 0JQ

City / Town:

Maidenhead

HQ address,
2013

Address:

2 Lake End Court Taplow Road, Taplow

Post code:

SL6 0JQ

City / Town:

Maidenhead

HQ address,
2014

Address:

2 Lake End Court Taplow Road, Taplow

Post code:

SL6 0JQ

City / Town:

Maidenhead

HQ address,
2015

Address:

2 Lake End Court Taplow Road, Taplow

Post code:

SL6 0JQ

City / Town:

Maidenhead

HQ address,
2016

Address:

2 Lake End Court Taplow Road, Taplow

Post code:

SL6 0JQ

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
45
Company Age

Closest Companies - by postcode