Company NameLCG Assets Ltd
DirectorsRobert John Wicks and Stuart Hammond
Company StatusActive
Company Number07688912
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Wicks
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Stuart Hammond
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Laurence Warren Finger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMr Keith John Yeates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Kevin Terence Brady
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Paul Lindsay Wicks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(6 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA

Contact

Websitehgsdirect.co.uk
Telephone0845 3403599
Telephone regionUnknown

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£160,378
Current Liabilities£1,200

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

9 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (6 pages)
28 May 2020Purchase of own shares. (3 pages)
20 May 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 70
(6 pages)
5 May 2020Resolutions
  • RES13 ‐ That the agreement proposed between keith yeates and the company for the buy-back of 10 ordinary-b £1.00 shares be and is hereby authorised 31/01/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2020Change of share class name or designation (2 pages)
24 April 2020Termination of appointment of Keith John Yeates as a director on 31 January 2020 (1 page)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
31 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-17
(2 pages)
31 January 2020Change of name notice (2 pages)
4 November 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 70
(4 pages)
4 November 2019Purchase of own shares. (3 pages)
4 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 January 2018Notification of a person with significant control statement (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Solvency Statement dated 11/12/17 (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 11/12/17 (1 page)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 80
(3 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 80
(3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Change of share class name or designation (2 pages)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2016Director's details changed for Mr Kevin Terence Brady on 13 December 2016 (2 pages)
23 December 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Kings Parade Lower Coombe Street Croydon CR0 1AA on 23 December 2016 (1 page)
23 December 2016Director's details changed for Mr Robert John Wicks on 13 December 2016 (2 pages)
23 December 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Kings Parade Lower Coombe Street Croydon CR0 1AA on 23 December 2016 (1 page)
23 December 2016Director's details changed for Mr Paul Lindsay Wicks on 13 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Keith John Yeates on 13 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Paul Lindsay Wicks on 13 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Kevin Terence Brady on 13 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Robert John Wicks on 13 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Keith John Yeates on 13 December 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
22 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 240
(7 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 240
(7 pages)
1 July 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
1 July 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 240
(16 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 240
(16 pages)
22 July 2014Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Robert John Wicks on 30 June 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 April 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
5 April 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
17 January 2012Appointment of Mr Paul Lindsay Wicks as a director (3 pages)
17 January 2012Appointment of Mr Paul Lindsay Wicks as a director (3 pages)
15 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 240
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 240
(4 pages)
1 December 2011Termination of appointment of Laurence Finger as a director (1 page)
1 December 2011Termination of appointment of Laurence Finger as a director (1 page)
28 November 2011Appointment of Mr Keith John Yeates as a director (2 pages)
28 November 2011Appointment of Mr Kevin Terence Brady as a director (2 pages)
28 November 2011Appointment of Mr Kevin Terence Brady as a director (2 pages)
28 November 2011Appointment of Mr Robert John Wicks as a director (2 pages)
28 November 2011Appointment of Mr Robert John Wicks as a director (2 pages)
28 November 2011Appointment of Mr Keith John Yeates as a director (2 pages)
18 November 2011Company name changed sgl music LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2011Company name changed sgl music LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
9 November 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
5 July 2011Termination of appointment of Michael Clifford as a director (1 page)
5 July 2011Termination of appointment of Michael Clifford as a director (1 page)
30 June 2011Incorporation (21 pages)
30 June 2011Incorporation (21 pages)