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

Lgm Developments Limited CHICHESTER


Founded in 2014, Lgm Developments, classified under reg no. 09113311 is an active company. Currently registered at C/o Evans Weir The Victoria PO19 7LT, Chichester the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2014/08/31 Lgm Developments Limited is no longer carrying the name Lgm Properties.

The firm has 4 directors, namely Kerry A., Robin J. and Gary M. and others. Of them, Gary M., James M. have been with the company the longest, being appointed on 2 July 2014 and Kerry A. has been with the company for the least time - from 3 October 2022. As of 15 May 2024, there were 2 ex directors - Marina T., Heather M. and others listed below. There were no ex secretaries.

Lgm Developments Limited Address / Contact

Office Address C/o Evans Weir The Victoria
Office Address2 25 St Pancras
Town Chichester
Post code PO19 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113311
Date of Incorporation Wed, 2nd Jul 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Kerry A.

Position: Director

Appointed: 03 October 2022

Robin J.

Position: Director

Appointed: 01 January 2019

Gary M.

Position: Director

Appointed: 02 July 2014

James M.

Position: Director

Appointed: 02 July 2014

Marina T.

Position: Director

Appointed: 01 January 2018

Resigned: 09 February 2024

Heather M.

Position: Director

Appointed: 02 July 2014

Resigned: 31 December 2022

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we discovered, there is James M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Gary M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 1 March 2024
Nature of control: significiant influence or control

Gary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Ceased on 26 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Heather M.

Notified on 6 April 2016
Ceased on 5 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lgm Properties August 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Net Worth106 275       
Balance Sheet
Cash Bank In Hand128 124       
Cash Bank On Hand128 124114 861247 715193 946300 510412 442236 350172 782
Current Assets220 341269 896528 870715 498973 287811 4341 148 8431 300 902
Debtors47 299 5 679249 360392 220192 486443 205565 996
Intangible Fixed Assets77 250       
Other Debtors   139 803123 25243 23546 432132 783
Property Plant Equipment10 32120 24915 18740 65131 38323 53733 461 
Stocks Inventory44 918       
Tangible Fixed Assets10 321       
Total Inventories44 918155 035275 476272 192280 557206 506469 288562 124
Reserves/Capital
Called Up Share Capital10 000       
Profit Loss Account Reserve96 275       
Shareholder Funds106 275       
Other
Accumulated Amortisation Impairment Intangible Assets12 75021 75030 75039 75048 75057 75069 00078 000
Accumulated Depreciation Impairment Property Plant Equipment2 8298 48313 54517 96327 23135 07733 32227 511
Average Number Employees During Period 567791011
Creditors201 637127 949191 108256 916401 980246 479334 665472 222
Creditors Due Within One Year201 637       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 094 3 036  12 37418 816
Disposals Property Plant Equipment 3 500 5 295  14 78726 997
Fixed Assets87 57188 49974 43790 90172 63355 78754 46173 914
Increase From Amortisation Charge For Year Intangible Assets 9 0009 0009 0009 0009 00011 2509 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 7485 0627 4549 2687 84610 61913 005
Intangible Assets77 25068 25059 25050 25041 25032 25021 00012 000
Intangible Assets Gross Cost90 00090 00090 00090 00090 00090 00090 000 
Intangible Fixed Assets Additions90 000       
Intangible Fixed Assets Aggregate Amortisation Impairment12 750       
Intangible Fixed Assets Amortisation Charged In Period12 750       
Intangible Fixed Assets Cost Or Valuation90 000       
Net Current Assets Liabilities18 704141 947337 762458 582571 307564 955814 178828 680
Number Shares Allotted10 000       
Other Creditors93 7503 7503 85052 261129 728125 90297 518255 491
Other Taxation Social Security Payable85 14882 460135 358129 200138 98273 729146 771127 328
Par Value Share1       
Property Plant Equipment Gross Cost13 15028 73228 73258 61458 61458 61466 78389 425
Share Capital Allotted Called Up Paid10 000       
Tangible Fixed Assets Additions13 150       
Tangible Fixed Assets Cost Or Valuation13 150       
Tangible Fixed Assets Depreciation2 829       
Tangible Fixed Assets Depreciation Charged In Period2 829       
Total Additions Including From Business Combinations Property Plant Equipment 19 082 35 177  22 95649 639
Total Assets Less Current Liabilities106 275230 446412 199549 483643 940620 742868 639902 594
Trade Creditors Trade Payables22 73941 73951 90075 455133 27046 84890 37689 403
Trade Debtors Trade Receivables47 299 5 679109 557268 968149 251396 773433 213

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Alteration of Articles of Association - resolution
filed on: 27th, April 2024
Free Download (2 pages)

Company search

Advertisements