Company NameLGCI Holdings Limited
DirectorsJeremy Lewis Evans and Anna Abraham
Company StatusActive
Company Number09458929
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameAnna Abraham
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Corporate Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RolePresident
Country of ResidenceEngland
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameMr Simon James Christopher Freer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Cobbetts Ridge
Farnham
Surrey
GU10 1RQ
Director NameMr Ellis Justin Wolfe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameGiles Benjamin Rowbotham
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitelibertyglobal.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

5 March 2020Delivered on: 17 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (19 pages)
17 March 2020Registration of charge 094589290001, created on 5 March 2020 (25 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
29 October 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 3
(3 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
28 November 2018Full accounts made up to 31 December 2017 (17 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 July 2016Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Niall Curran as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Niall Curran as a director on 30 June 2016 (1 page)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
30 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
11 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(49 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
(49 pages)