Company NameLGC Builders Limited
Company StatusDissolved
Company Number05282451
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 6 months ago)
Dissolution Date28 November 2023 (5 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Colgate
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 28 November 2023)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Fetcham Grove Cottages
Leatherhead
Surrey
KT22 9AT
Secretary NameLuke Gary Colgate
NationalityBritish
StatusClosed
Appointed02 January 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 28 November 2023)
RoleCompany Director
Correspondence Address2 Fetcham Grove Cottages
Leatherhead
Surrey
KT22 9AT
Director NameMichelle Daniels
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleManagement Consultant
Correspondence Address2 Fetcham Grove Cottages
Leatherhead
Surrey
KT22 9AT
Secretary NameKenneth Colgate
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address390 Leatherhead Road
Chessington
Surrey
KT9 2NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressApartment 4, St. Johns House
Emlyn Lane
Leatherhead
Surrey
KT22 7EP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

2 at £1Gary Colgate
100.00%
Ordinary

Financials

Year2014
Turnover£23,199
Net Worth£37
Cash£252
Current Liabilities£1,615

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 August 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(14 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
29 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(14 pages)
6 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
5 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(14 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
11 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
29 February 2012Annual return made up to 10 November 2011 no member list (14 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
26 April 2011Annual return made up to 10 November 2010 (14 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
19 April 2010Annual return made up to 10 November 2009 with a full list of shareholders (13 pages)
11 January 2010Annual return made up to 10 November 2008 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 November 2006 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 November 2007 (4 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
27 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
10 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
12 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
5 March 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
14 June 2006Return made up to 10/11/05; full list of members (6 pages)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
10 November 2004Incorporation (12 pages)