You are here: bizstats.co.uk > a-z index > L list > LG list

Lgc Waste Management Limited LEAMINGTON SPA


Lgc Waste Management Limited is a private limited company situated at Fulford House, Newbold Terrace, Leamington Spa CV32 4EA. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-03-07, this 6-year-old company is run by 3 directors.
Director Eamonn C., appointed on 01 May 2018. Director Hubert G., appointed on 01 May 2018. Director Daniel L., appointed on 07 March 2018.
The company is officially categorised as "remediation activities and other waste management services" (SIC: 39000).
The latest confirmation statement was sent on 2023-03-06 and the due date for the next filing is 2024-03-20. Additionally, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Lgc Waste Management Limited Address / Contact

Office Address Fulford House
Office Address2 Newbold Terrace
Town Leamington Spa
Post code CV32 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11240988
Date of Incorporation Wed, 7th Mar 2018
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Eamonn C.

Position: Director

Appointed: 01 May 2018

Hubert G.

Position: Director

Appointed: 01 May 2018

Daniel L.

Position: Director

Appointed: 07 March 2018

Timothy W.

Position: Director

Appointed: 01 May 2018

Resigned: 31 December 2019

Tracy H.

Position: Secretary

Appointed: 26 March 2018

Resigned: 31 December 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Hubert G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Farren Hydraulics Limited that put Pyrford Road West Byfleet, England as the address. This PSC has a legal form of "an uk limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hubert G.

Notified on 19 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Farren Hydraulics Limited

First Floor 1 Park Court, Pyrford Road West Byfleet, Surrey, KT14 6SD, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 03657507
Notified on 19 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Daniel L.

Notified on 7 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand106 6856 74610 7567 85914 231
Current Assets115 42656 73665 0837 87914 897
Debtors8 74149 99054 32720666
Net Assets Liabilities-102 688-185 163-272 799-247 771-252 881
Property Plant Equipment672 410672 410672 410672 410672 410
Other Debtors 49 99054 32720666
Other
Accrued Liabilities Deferred Income1 1021 175   
Average Number Employees During Period43333
Creditors864 321864 221876 221876 221888 221
Net Current Assets Liabilities89 2236 648-68 988-43 960-37 070
Prepayments Accrued Income2 31548 896   
Property Plant Equipment Gross Cost672 410672 410672 410672 410 
Recoverable Value-added Tax6 4261 094   
Total Additions Including From Business Combinations Property Plant Equipment672 410    
Total Assets Less Current Liabilities761 633679 058603 422628 450635 340
Trade Creditors Trade Payables8448 89697 07515 67415 777
Other Creditors 864 221876 221876 221888 221

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Wednesday 19th June 2019
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements