Company NameL G Building & Design Limited
DirectorLuis Alberto Gonzalez
Company StatusActive
Company Number06213821
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Previous NamesLag Building Services Limited and L A G Building & Design Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Luis Alberto Gonzalez
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Ltd (Corporation)
StatusCurrent
Appointed24 October 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates (Corporation)
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2019)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Telephone01372 453004
Telephone regionEsher

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Luis Alberto Gonzalez
75.00%
Ordinary
25 at £1Kirsty Gonzalez
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,999
Cash£5,825
Current Liabilities£44,719

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

20 May 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 December 2016Previous accounting period extended from 10 April 2016 to 30 April 2016 (1 page)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 10 April 2015 (6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
26 February 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Luis Alberto Gonzalez on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Sole Associates on 25 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 10 April 2014 (6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 10 April 2013 (6 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 10 April 2012 (6 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
6 January 2012Previous accounting period shortened from 30 April 2011 to 10 April 2011 (1 page)
6 January 2012Accounts for a dormant company made up to 10 April 2011 (2 pages)
13 June 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
13 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
13 June 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
11 February 2011Director's details changed for Luis Alberto Gonzalez on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Luis Alberto Gonzalez on 1 February 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed l a g building & design LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(2 pages)
22 December 2010Company name changed lag building services LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
22 December 2010Change of name notice (2 pages)
28 May 2010Appointment of Sole Associates as a secretary (2 pages)
28 May 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Luis Alberto Gonzalez on 16 April 2010 (2 pages)
29 March 2010Registered office address changed from 22, Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 June 2009Return made up to 16/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 September 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2007Incorporation (14 pages)