Lgb & Co. Limited

General information

Name:

Lgb & Co. Ltd

Office Address:

Tintagel House 92 Albert Embankment SE1 7TY London

Number: 05602072

Incorporation date: 2005-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 signifies the launching of Lgb & Co. Limited, a firm located at Tintagel House, 92 Albert Embankment, London. That would make nineteen years Lgb & has been in the United Kingdom, as the company was registered on 2005-10-25. The firm registered no. is 05602072 and its postal code is SE1 7TY. It has been on the market under three previous names. Its initial official name, London Capital Finance, was switched on 2011-04-06 to Lesmoir-gordon, Boyle &. The current name, used since 2018, is Lgb & Co. Limited. This firm's principal business activity number is 64999 which stands for Financial intermediation not elsewhere classified. Its latest accounts describe the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-01-31.

The enterprise has three trademarks, all are active. The first trademark was submitted in 2014.

From the information we have gathered, this particular firm was established in 2005-10-25 and has so far been overseen by twelve directors, out of whom three (Cedric P., Simone W. and Andrew B.) are still participating in the company's duties. Moreover, the managing director's duties are regularly assisted with by a secretary - Andrew B., who was appointed by this specific firm one year ago.

  • Previous company's names
  • Lgb & Co. Limited 2018-03-05
  • Lesmoir-gordon, Boyle & Co. Limited 2011-04-06
  • London Capital Finance Limited 2005-10-25

Trade marks

Trademark UK00003053395
Trademark image:Trademark UK00003053395 image
Status:Application Published
Filing date:2014-04-29
Owner name:Lesmoir-Gordon, Boyle & Co. Limited
Owner address:Lesmoir Gordon Boyle & Co Ltd, 31 Dover Street, LONDON, United Kingdom, W1S 4ND
Trademark UK00003053453
Trademark image:Trademark UK00003053453 image
Status:Application Published
Filing date:2014-04-29
Owner name:Lesmoir-Gordon, Boyle & Co. Limited
Owner address:Lesmoir Gordon Boyle & Co Ltd, 31 Dover Street, LONDON, United Kingdom, W1S 4ND
Trademark UK00003053464
Trademark image:Trademark UK00003053464 image
Status:Application Published
Filing date:2014-04-29
Owner name:Lesmoir-Gordon, Boyle & Co. Limited
Owner address:Lesmoir Gordon Boyle & Co Ltd, 31 Dover Street, LONDON, United Kingdom, W1S 4ND

Financial data based on annual reports

Company staff

Andrew B.

Role: Secretary

Appointed: 31 January 2023

Latest update: 20 February 2024

Cedric P.

Role: Director

Appointed: 01 August 2021

Latest update: 20 February 2024

Simone W.

Role: Director

Appointed: 26 January 2018

Latest update: 20 February 2024

Andrew B.

Role: Director

Appointed: 26 October 2005

Latest update: 20 February 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Small company accounts for the period up to 2023-03-31 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
18
Company Age

Closest Companies - by postcode