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

Lgj Properties Ltd LONDON


Founded in 2015, Lgj Properties, classified under reg no. 09829746 is a active - proposal to strike off company. Currently registered at Flat 4 SE11 4TS, London the company has been in the business for nine years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Tue, 30th Nov 2021.

Lgj Properties Ltd Address / Contact

Office Address Flat 4
Office Address2 96 - 102 Brook Drive
Town London
Post code SE11 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829746
Date of Incorporation Mon, 19th Oct 2015
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 20th Jul 2023 (2023-07-20)
Last confirmation statement dated Wed, 6th Jul 2022

Company staff

Constantine P.

Position: Director

Appointed: 07 December 2020

Admir G.

Position: Director

Appointed: 01 November 2020

Luan G.

Position: Director

Appointed: 19 October 2015

Resigned: 01 July 2021

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Constantine P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Admir G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Luan G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Constantine P.

Notified on 7 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Admir G.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Luan G.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Prodea C.

Notified on 7 December 2020
Ceased on 7 January 2021
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 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth3 550     
Balance Sheet
Cash Bank On Hand  4 5324 058-40 896 
Current Assets12 7232 9954 532 51 87051 785
Net Assets Liabilities3 616280231-10 445-17 375-17 860
Property Plant Equipment    2 000 
Cash Bank In Hand723     
Debtors12 000     
Net Assets Liabilities Including Pension Asset Liability3 550     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve3 549     
Shareholder Funds3 550     
Other
Version Production Software   2 0202 021 
Accumulated Depreciation Impairment Property Plant Equipment    500 
Additions Other Than Through Business Combinations Property Plant Equipment    2 500 
Average Number Employees During Period  11  
Bank Borrowings Overdrafts    -50 000 
Creditors9 1072 7154 30114 50321 24521 245
Fixed Assets    2 0001 600
Increase From Depreciation Charge For Year Property Plant Equipment    500 
Loans From Directors  4 30114 5037 234 
Net Current Assets Liabilities3 550280231-10 445-19 37530 540
Other Creditors    21 245 
Property Plant Equipment Gross Cost    2 500 
Total Assets Less Current Liabilities3 550280231 32 62532 140
Creditors Due Within One Year9 173     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 20th, January 2023
Free Download (3 pages)

Company search