Lgc Supplies Limited

General information

Name:

Lgc Supplies Ltd

Office Address:

Unit 1a Green Lane HU2 0HG Hull

Number: 04746110

Incorporation date: 2003-04-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Hull under the ID 04746110. This firm was registered in 2003. The headquarters of this firm is located at Unit 1a Green Lane. The post code for this location is HU2 0HG. Registered as Lgc Tools, the firm used the name up till 2012-02-02, at which point it was changed to Lgc Supplies Limited. This enterprise's SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. The company's most recent financial reports were submitted for the period up to 2022-07-31 and the most current confirmation statement was filed on 2023-07-29.

That firm owes its well established position on the market and unending progress to exactly two directors, namely Michael B. and David R., who have been controlling it since February 2010.

Executives who control the firm include: Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Lgc Supplies Limited 2012-02-02
  • Lgc Tools Limited 2003-04-28

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 16 February 2010

Latest update: 20 March 2024

David R.

Role: Director

Appointed: 16 February 2010

Latest update: 20 March 2024

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control:
1/2 or less of voting rights
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 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 January 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 December 2015
Annual Accounts 11th January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11th January 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 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 7 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 7 December 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 8th, December 2022
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2012

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2013

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2014

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2015

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2016

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Accountant/Auditor,
2012 - 2014

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
21
Company Age

Closest Companies - by postcode