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

Lgy Properties Limited OAKLEY


Founded in 2015, Lgy Properties, classified under reg no. 09703848 is an active company. Currently registered at Estate Office MK43 7ST, Oakley the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Simon L. and Jonathan S.. In addition one secretary - Sharon H. - is with the firm. As of 24 April 2024, there was 1 ex secretary - Toni B.. There were no ex directors.

Lgy Properties Limited Address / Contact

Office Address Estate Office
Office Address2 Oakley House
Town Oakley
Post code MK43 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09703848
Date of Incorporation Mon, 27th Jul 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Sharon H.

Position: Secretary

Appointed: 24 October 2016

Simon L.

Position: Director

Appointed: 14 August 2015

Jonathan S.

Position: Director

Appointed: 27 July 2015

Toni B.

Position: Secretary

Appointed: 13 August 2015

Resigned: 24 October 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Simon L. This PSC and has 25-50% shares. Another one in the PSC register is Jonathan S. This PSC owns 25-50% shares. The third one is Simon L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Simon L.

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

Jonathan S.

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

Simon L.

Notified on 27 July 2016
Nature of control: 25-50% shares

Jonathan S.

Notified on 27 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth241 740        
Balance Sheet
Cash Bank In Hand25 798        
Cash Bank On Hand25 79850 82511 75635 18243 77477 86936 74423 39975 931
Current Assets132 135183 812222 839180 315184 743225 346133 997181 466217 364
Debtors106 337132 987211 083145 133140 969147 47797 253158 067141 433
Net Assets Liabilities241 740294 044372 009394 609471 594513 577509 298551 175621 718
Net Assets Liabilities Including Pension Asset Liability241 740        
Property Plant Equipment      2 3781 7831 337
Tangible Fixed Assets2 547 000        
Reserves/Capital
Called Up Share Capital200        
Profit Loss Account Reserve-17 774        
Shareholder Funds241 740        
Other
Accrued Liabilities12 00037 1081 50021 19823 60656 59310 99119 94271 082
Accrued Liabilities Deferred Income58 95444 64049 9733 900     
Accumulated Depreciation Impairment Property Plant Equipment      2778721 318
Average Number Employees During Period   222222
Corporation Tax Payable 8 9155 3753 7337 2446 865 5 7872 424
Creditors2 341 1472 319 6052 303 2832 299 3792 240 3802 057 7352 027 2242 002 5991 938 172
Creditors Due After One Year2 341 147        
Creditors Due Within One Year96 248        
Fixed Assets     2 498 0002 500 3782 499 7832 576 337
Increase From Depreciation Charge For Year Property Plant Equipment      277595446
Investment Property2 547 0002 547 0002 597 0002 597 0002 645 0002 498 0002 498 0002 498 0002 575 000
Investment Property Fair Value Model2 547 0002 547 0002 597 0002 597 0002 645 0002 498 0002 498 0002 498 0002 575 000
Net Current Assets Liabilities35 88766 64980 97899 67476 91084 94847 78069 30117 728
Number Shares Allotted200        
Number Shares Issued Fully Paid     200200200200
Other Creditors  3 6662 87415 47421 24930 24933 08335 583
Par Value Share1    1111
Prepayments 67 51896 43490 552109 34570 43980 697114 639125 543
Property Plant Equipment Gross Cost      2 6552 655 
Provisions For Liabilities Balance Sheet Subtotal  2 6862 6869 93611 63611 63615 31034 175
Recoverable Value-added Tax   2 2919 405  1 6043 843
Share Capital Allotted Called Up Paid200        
Share Premium Account259 314        
Tangible Fixed Assets Additions2 547 000        
Tangible Fixed Assets Cost Or Valuation2 547 000        
Total Assets Less Current Liabilities2 582 8872 613 6492 677 9782 696 6742 721 9102 582 9482 548 1582 569 0842 594 065
Trade Creditors Trade Payables17 69621 44581 04848 93661 50950 98339 85053 35390 547
Trade Debtors Trade Receivables106 33777 224114 64952 29022 21977 03817 44642 71412 937
Disposals Investment Property Fair Value Model     195 000   
Total Additions Including From Business Combinations Property Plant Equipment      2 655  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-07-26
filed on: 27th, July 2023
Free Download (4 pages)

Company search

Advertisements