Lg Contractors Limited WEST MALLING


Lg Contractors started in year 2014 as Private Limited Company with registration number 09267880. The Lg Contractors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in West Malling at 19/21 Swan Street. Postal code: ME10 6JU.

The company has 2 directors, namely Lewis G., Sharon G.. Of them, Sharon G. has been with the company the longest, being appointed on 1 April 2021 and Lewis G. has been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Luke G. who worked with the the company until 6 October 2022.

This company operates within the TN1 2GA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1137865 . It is located at Unit 1, River Mole Business Park, Esher with a total of 7 cars.

Lg Contractors Limited Address / Contact

Office Address 19/21 Swan Street
Town West Malling
Post code ME10 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09267880
Date of Incorporation Thu, 16th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Lewis G.

Position: Director

Appointed: 31 December 2022

Sharon G.

Position: Director

Appointed: 01 April 2021

Aiden G.

Position: Director

Appointed: 01 April 2021

Resigned: 06 October 2022

Daniel G.

Position: Director

Appointed: 01 April 2021

Resigned: 10 August 2022

Lewis G.

Position: Director

Appointed: 03 April 2019

Resigned: 28 March 2022

Luke G.

Position: Secretary

Appointed: 16 October 2014

Resigned: 06 October 2022

Luke G.

Position: Director

Appointed: 16 October 2014

Resigned: 06 October 2022

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we identified, there is Lg Contractors Holdings Limited from West Malling, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sharon G. This PSC owns 25-50% shares. Moving on, there is Luke G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Lg Contractors Holdings Limited

19/21 Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11942505
Notified on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharon G.

Notified on 3 April 2019
Ceased on 5 June 2019
Nature of control: 25-50% shares

Luke G.

Notified on 6 April 2016
Ceased on 5 June 2019
Nature of control: 25-50% shares

Lewis G.

Notified on 3 April 2019
Ceased on 5 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth131 117229 114      
Balance Sheet
Cash Bank On Hand 266 907219 278364 021358 911441 408235 96740 452
Current Assets208 620492 430944 4581 293 768872 123749 689320 680115 094
Debtors34 979225 523725 180929 747513 212308 28184 71374 642
Net Assets Liabilities 229 114481 741642 246616 218   
Other Debtors 225 523363 250364 054288 75122 22843 1035 925
Property Plant Equipment 17 48938 77134 37827 79724 80318 73913 977
Cash Bank In Hand173 641266 907      
Tangible Fixed Assets33 35617 489      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve131 116229 113      
Shareholder Funds131 117229 114      
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 04520 66233 19242 64449 42855 95060 712
Additions Other Than Through Business Combinations Property Plant Equipment  34 89922 3324 8717 990458 
Average Number Employees During Period 2222352
Balances Amounts Owed To Related Parties  13 173     
Corporation Tax Payable 34 87762 295     
Creditors 7 2197 0401 221283 702132 23231 96926 070
Dividends Paid 24 00425 65033 34080 765   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 0209 3912 762 
Increase From Depreciation Charge For Year Property Plant Equipment  13 61712 53010 3279 2126 5224 762
Issue Equity Instruments    2   
Net Current Assets Liabilities97 761218 844450 010609 089588 421617 457288 71189 024
Number Shares Issued Fully Paid  11    
Other Creditors 7 2197 0401 22116 21214 9113 7093 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8752 428  
Other Disposals Property Plant Equipment   14 1952 0004 200  
Other Taxation Social Security Payable 71 52469 788248 26339 85171 2142843 749
Par Value Share1111    
Profit Loss   193 84554 735   
Property Plant Equipment Gross Cost 24 53459 43367 57070 44174 23174 689 
Total Assets Less Current Liabilities131 117236 333488 781643 467616 218642 260307 450103 001
Trade Creditors Trade Payables 128 565339 472412 529227 63946 10727 97619 203
Trade Debtors Trade Receivables  361 930565 693224 461286 05341 61068 717
Employees Total    2   
Creditors Due Within One Year110 859273 586      
Number Shares Allotted11      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Cost Or Valuation44 54324 534      
Tangible Fixed Assets Depreciation11 1877 045      
Cost Tangible Fixed Assets On Historical Cost Basis33 35617 489      
Creditors Due After One Year 7 219      
Tangible Fixed Assets Additions 21 091      
Tangible Fixed Assets Depreciation Charged In Period 6 133      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 275      
Tangible Fixed Assets Disposals 41 100      

Transport Operator Data

Unit 1
Address River Mole Business Park , Mill Road
City Esher
Post code KT10 8BJ
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search