Lg2health Limited

General information

Name:

Lg2health Ltd

Office Address:

3 Claremont Drive Aughton L39 4SP Ormskirk

Number: 07147679

Incorporation date: 2010-02-05

Dissolution date: 2023-07-11

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the establishment of Lg2health Limited, the company that was situated at 3 Claremont Drive, Aughton, Ormskirk. It was established on Friday 5th February 2010. The company's reg. no. was 07147679 and the postal code was L39 4SP. The firm had existed on the British market for approximately thirteen years up until Tuesday 11th July 2023.

As found in the following enterprise's directors directory, there were two directors: Jeanette C. and Terence H..

Terry H. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jeanette C.

Role: Director

Appointed: 01 April 2012

Latest update: 29 November 2023

Terence H.

Role: Director

Appointed: 05 February 2010

Latest update: 29 November 2023

People with significant control

Terry H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 21 June 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 21 June 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 23 June 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 May 2015
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts 26 October 2016
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

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 Birmingham City 4 £ 55 430.30
2013-07-01 3148828724 £ 15 156.14
2013-07-25 3148946587 £ 14 618.28
2013-07-25 3148945787 £ 13 096.44

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode