L&G Developments Limited

General information

Name:

L&G Developments Ltd

Office Address:

Woodlands Grange Nursery Lane B78 3AS Hopwas Tamworth

Number: 06375538

Incorporation date: 2007-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Hopwas Tamworth under the ID 06375538. This company was set up in 2007. The main office of this company is situated at Woodlands Grange Nursery Lane. The area code is B78 3AS. It is recognized under the name of L&G Developments Limited. However, the firm also operated as Dawford up till the company name was changed fifteen years from now. The firm's declared SIC number is 41100 which means Development of building projects. 30th September 2022 is the last time the accounts were reported.

As found in this firm's executives data, since 2009 there have been two directors: Louis S. and Greg S.. To find professional help with legal documentation, this company has been utilizing the skillset of Louis S. as a secretary since 2009.

The companies that control this firm are: L&G Developments Hold Co Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tamworth at Nursery Lane, Hopwas, B78 3AS.

  • Previous company's names
  • L&G Developments Limited 2009-06-29
  • Dawford Limited 2007-09-19

Financial data based on annual reports

Company staff

Louis S.

Role: Secretary

Appointed: 22 May 2009

Latest update: 8 March 2024

Louis S.

Role: Director

Appointed: 22 May 2009

Latest update: 8 March 2024

Greg S.

Role: Director

Appointed: 22 May 2009

Latest update: 8 March 2024

People with significant control

L&G Developments Hold Co Limited
Address: Woodlands Grange Nursery Lane, Hopwas, Tamworth, B78 3AS, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louis S.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Greg S.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 April 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 22 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Lester Accounting Ltd

Address:

84 Wellington Drive

Post code:

WS11 1PX

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies