Iglen Ltd COLCHESTER


Founded in 2016, Iglen, classified under reg no. 10410488 is an active company. Currently registered at 3 Oaks Drive CO3 3PR, Colchester the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 19th July 2021 Iglen Ltd is no longer carrying the name L M C Davison.

At the moment there are 3 directors in the the firm, namely Geoffrey D., Peter D. and Lyndsay D.. In addition one secretary - Geoffrey D. - is with the company. As of 29 March 2024, there was 1 ex director - Paul D.. There were no ex secretaries.

Iglen Ltd Address / Contact

Office Address 3 Oaks Drive
Town Colchester
Post code CO3 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10410488
Date of Incorporation Tue, 4th Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Geoffrey D.

Position: Director

Appointed: 04 October 2016

Peter D.

Position: Director

Appointed: 04 October 2016

Lyndsay D.

Position: Director

Appointed: 04 October 2016

Geoffrey D.

Position: Secretary

Appointed: 04 October 2016

Paul D.

Position: Director

Appointed: 03 January 2021

Resigned: 04 July 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Fay H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lyndsay D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Fay H.

Notified on 3 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter D.

Notified on 5 April 2018
Ceased on 3 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lyndsay D.

Notified on 4 October 2016
Ceased on 5 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

L M C Davison July 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth12 664     
Balance Sheet
Current Assets12 6624 1292593110393
Net Assets Liabilities12 40112 508-12 42393110181 542
Net Assets Liabilities Including Pension Asset Liability12 664     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve12 662     
Shareholder Funds12 664     
Other
Average Number Employees During Period  1112
Creditors17 03416 63712 448   
Fixed Assets     181 149
Net Current Assets Liabilities12 6624 1292593110393
Total Assets Less Current Liabilities12 6644 1292593110181 542
Called Up Share Capital Not Paid Not Expressed As Current Asset2     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 3rd October 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements