Team Lgm Limited LONDON


Team Lgm started in year 1981 as Private Limited Company with registration number 01539280. The Team Lgm company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 8th Floor, Holborn Gate,. Postal code: WC2A 1AN. Since 1998/11/30 Team Lgm Limited is no longer carrying the name Lgm Marketing Communications.

The firm has 2 directors, namely Neil J., Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 31 January 2012 and Neil J. has been with the company for the least time - from 1 July 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Team Lgm Limited Address / Contact

Office Address 8th Floor, Holborn Gate,
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01539280
Date of Incorporation Fri, 16th Jan 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Neil J.

Position: Director

Appointed: 01 July 2016

Martin M.

Position: Director

Appointed: 31 January 2012

Rebecca H.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2016

Alison C.

Position: Director

Appointed: 31 December 2014

Resigned: 14 June 2015

Colin A.

Position: Director

Appointed: 11 April 2011

Resigned: 31 January 2012

Tymon B.

Position: Director

Appointed: 31 May 2006

Resigned: 11 April 2011

Sally-Ann W.

Position: Director

Appointed: 28 November 2005

Resigned: 31 December 2014

Roger S.

Position: Director

Appointed: 18 May 2005

Resigned: 31 May 2006

Jennifer L.

Position: Secretary

Appointed: 13 May 2005

Resigned: 08 August 2014

Michael B.

Position: Secretary

Appointed: 21 January 2002

Resigned: 13 May 2005

Gregory S.

Position: Director

Appointed: 01 December 2000

Resigned: 05 October 2001

Rodney C.

Position: Director

Appointed: 26 September 2000

Resigned: 14 January 2002

Christian C.

Position: Director

Appointed: 26 September 2000

Resigned: 15 January 2002

Michael B.

Position: Director

Appointed: 01 June 2000

Resigned: 04 October 2001

Guy H.

Position: Director

Appointed: 01 June 2000

Resigned: 25 January 2002

Elizabeth L.

Position: Director

Appointed: 20 March 2000

Resigned: 23 August 2001

Adrian T.

Position: Director

Appointed: 12 November 1998

Resigned: 28 February 2002

Peter S.

Position: Director

Appointed: 12 November 1998

Resigned: 16 April 1999

Ian L.

Position: Director

Appointed: 12 November 1998

Resigned: 20 April 1999

Stephen B.

Position: Director

Appointed: 12 November 1998

Resigned: 14 July 2000

Anthony S.

Position: Director

Appointed: 12 November 1998

Resigned: 31 October 2001

Debra H.

Position: Director

Appointed: 23 September 1998

Resigned: 30 April 2002

Anthony F.

Position: Director

Appointed: 19 November 1997

Resigned: 18 May 2005

Anthony F.

Position: Secretary

Appointed: 19 November 1997

Resigned: 21 January 2002

David W.

Position: Director

Appointed: 30 July 1997

Resigned: 09 October 2002

Richard N.

Position: Director

Appointed: 30 July 1997

Resigned: 31 October 2005

Jonathan F.

Position: Director

Appointed: 01 March 1997

Resigned: 29 February 2000

Hugh K.

Position: Director

Appointed: 28 February 1997

Resigned: 31 October 1997

Paul P.

Position: Director

Appointed: 28 February 1997

Resigned: 26 November 1997

Susan V.

Position: Director

Appointed: 28 February 1997

Resigned: 31 October 2004

Lisa J.

Position: Director

Appointed: 28 February 1997

Resigned: 31 October 2001

Philippa N.

Position: Director

Appointed: 28 February 1997

Resigned: 27 January 2000

Hugh K.

Position: Secretary

Appointed: 01 April 1992

Resigned: 31 October 1997

Colin M.

Position: Director

Appointed: 01 April 1992

Resigned: 04 August 1995

David D.

Position: Director

Appointed: 24 October 1991

Resigned: 28 February 1992

Christopher W.

Position: Director

Appointed: 24 October 1991

Resigned: 12 May 1995

Peter C.

Position: Director

Appointed: 24 October 1991

Resigned: 13 August 1992

Frank L.

Position: Director

Appointed: 04 May 1991

Resigned: 12 August 1998

Graham G.

Position: Director

Appointed: 04 May 1991

Resigned: 30 June 1997

Dennis K.

Position: Director

Appointed: 04 May 1991

Resigned: 31 October 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Huntsworth Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Huntsworth Dormant (Ih) Limited that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Huntsworth Limited

8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 01729478
Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Huntsworth Dormant (Ih) Limited

8th Floor, Holborn Gate 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006 (As Amended)
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 02106385
Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lgm Marketing Communications November 30, 1998
Lgm Marketing Services January 15, 1998
Lgm Holdings March 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements