Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LGS ENTERPRISES LTD
Company Information for

LGS ENTERPRISES LTD

LEICESTER GRAMMAR SCHOOL LONDON ROAD, GREAT GLEN, LEICESTER, LEICESTERSHIRE, LE8 9FL,
Company Registration Number
06419726
Private Limited Company
Active

Company Overview

About Lgs Enterprises Ltd
LGS ENTERPRISES LTD was founded on 2007-11-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Lgs Enterprises Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LGS ENTERPRISES LTD
 
Legal Registered Office
LEICESTER GRAMMAR SCHOOL LONDON ROAD
GREAT GLEN
LEICESTER
LEICESTERSHIRE
LE8 9FL
Other companies in LE8
 
Previous Names
LGS TRADING LIMITED08/07/2008
Filing Information
Company Number 06419726
Company ID Number 06419726
Date formed 2007-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB933256133  
Last Datalog update: 2024-05-05 08:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LGS ENTERPRISES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LGS ENTERPRISES LTD
The following companies were found which have the same name as LGS ENTERPRISES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LGS ENTERPRISES, L.L.C. 100 N MCLELLAN ST BAY CITY Michigan 48708 UNKNOWN Company formed on the 1998-09-09
LGS ENTERPRISES, LLC 9955 WOODGROVE DR DALLAS TX 75218 Active Company formed on the 2013-06-09
LGS ENTERPRISES, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2010-06-18
LGS ENTERPRISES, LLC NV Dissolved Company formed on the 2011-06-06
LGS ENTERPRISES LLC 8912 SPANISH RIDGE LAS VEGAS NV 89148 Revoked Company formed on the 2013-03-15
LGS ENTERPRISES (ASIA) PTE. LIMITED ROBINSON ROAD Singapore 068898 Dissolved Company formed on the 2008-09-12
LGS ENTERPRISES, LLC Resigned Agent Account Unknown Company formed on the 2010-04-12
LGS ENTERPRISES, LLC 18004 BEACH STREET UMATILLA FL 32784 Inactive Company formed on the 2006-10-16
LGS ENTERPRISES, LLC 1495 Malibu Circle NE PALM BAY FL 32905 Inactive Company formed on the 2015-06-22
LGS ENTERPRISES LLC Georgia Unknown
LGS ENTERPRISES LIMITED Georgia Unknown
LGS ENTERPRISES California Unknown
LGS ENTERPRISES LLC North Carolina Unknown
Lgs Enterprises LLC Indiana Unknown
LGS ENTERPRISES LLC Georgia Unknown
LGS ENTERPRISES LLC West Virginia Unknown
LGS ENTERPRISES INC Arkansas Unknown
LGS Enterprises LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2020-06-17
LGS ENTERPRISES LLC 3820 PALM ISLE PLACE BRADENTON FL 34203 Active Company formed on the 2021-01-15
LGS Enterprises, LLC 314 Ponderosa Place Fort Lupton CO 80621 Voluntarily Dissolved Company formed on the 2021-08-14

Company Officers of LGS ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
ALISON JEAN SHAKESPEARE
Company Secretary 2007-11-06
JULIE BUCHANAN
Director 2011-09-16
SARAH MARGARET DAUNCEY
Director 2016-06-16
MICHAEL JOHN HOLLEY
Director 2013-12-02
RACHANA PANCHOLI
Director 2011-09-02
CHRISTOPHER MARK WESLEY
Director 2010-01-15
VERA WILLIAMS
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HOUSTON
Director 2008-04-14 2018-02-27
IAN DAVID PATTERSON
Director 2007-11-06 2016-01-25
CHRISTOPHER JOHN CASTLEMAN
Director 2007-11-06 2013-12-02
NEVILLE PETER THOMPSON HALL
Director 2008-03-10 2013-12-02
PETER DEREK BOULT
Director 2008-04-14 2012-02-24
NICOLA MARGARET VERCOE LYNCH
Director 2008-03-10 2011-12-05
SUSHMA PATEL
Director 2008-03-10 2009-12-07
TRACY ANN RIST
Director 2008-03-10 2008-08-15
BLAKELAW SECRETARIES LIMITED
Company Secretary 2007-11-06 2007-11-06
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2007-11-06 2007-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JEAN SHAKESPEARE LEICESTER GRAMMAR SCHOOL TRUST Company Secretary 2006-05-05 CURRENT 1980-10-13 Active
JULIE BUCHANAN PPB LTD Director 2005-06-01 CURRENT 1979-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-12-08CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-09-26DIRECTOR APPOINTED MRS CHRISTINA JANET MCCULLOUGH
2023-04-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLLEY
2022-09-07DIRECTOR APPOINTED MRS SOPHIA ASHWORTH JONES
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-05-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN JEFFRIES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BUCHANAN
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-31AP01DIRECTOR APPOINTED MR STEVEN GASZTOWICZ
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET DAUNCEY
2019-07-09AP03Appointment of Mr Stephen John Jeffries as company secretary on 2019-05-01
2019-07-09TM02Termination of appointment of Nicholas John Edwards on 2019-04-30
2019-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2019-01-08TM02Termination of appointment of Alison Jean Shakespeare on 2018-09-30
2018-10-02AP03Appointment of Mr Nicholas John Edwards as company secretary on 2018-09-26
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WESLEY / 02/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLEY / 02/03/2018
2018-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BUCHANAN / 02/03/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA WILLIAMS / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHANA PANCHOLI / 27/02/2018
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON
2018-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON JEAN SHAKESPEARE on 2018-02-27
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-08-30CH01Director's details changed for Dr Sarah Margaret Dauncey on 2017-08-30
2017-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON JEAN SHAKESPEARE on 2017-07-25
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-17AP01DIRECTOR APPOINTED DR SARAH MARGARET DAUNCEY
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PATTERSON
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0106/11/15 ANNUAL RETURN FULL LIST
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0106/11/14 ANNUAL RETURN FULL LIST
2013-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HALL
2013-12-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLLEY
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASTLEMAN
2013-11-11AR0106/11/13 FULL LIST
2013-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-12AR0106/11/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BUCHANAN / 12/11/2012
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOULT
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LYNCH
2011-11-08AR0106/11/11 FULL LIST
2011-09-16AP01DIRECTOR APPOINTED MRS JULIE BUCHANAN
2011-09-02AP01DIRECTOR APPOINTED MRS RACHANA PANCHOLI
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JEAN SHAKESPEARE / 20/08/2011
2011-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-08AR0106/11/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WESLEY / 08/11/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JEAN SHAKESPEARE / 08/11/2010
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WESLEY
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSHMA PATEL
2009-11-17AR0106/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA WILLIAMS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PATTERSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHMA PATEL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET VERCOE LYNCH / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUSTON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PETER THOMPSON HALL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CASTLEMAN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK BOULT / 17/11/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-07363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED JAMES HOUSTON
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR TRACY RIST
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 8 PEACOCK LANE LEICESTER LEICESTERSHIRE LE1 5PX
2008-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-05CERTNMCOMPANY NAME CHANGED LGS TRADING LIMITED CERTIFICATE ISSUED ON 08/07/08
2008-05-01288aDIRECTOR APPOINTED VERA WILLIAMS
2008-04-23288aDIRECTOR APPOINTED PETER DEREK BOULT
2008-03-31288aDIRECTOR APPOINTED TRACY ANN RIST
2008-03-20288aDIRECTOR APPOINTED SUSHMA RAJESH PATEL
2008-03-20288aDIRECTOR APPOINTED NEVILLE PETER THOMPSON HALL
2008-03-20288aDIRECTOR APPOINTED NICOLA LYNCH
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/07/08
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to LGS ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LGS ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-05 Outstanding LEICESTER GRAMMAR SCHOOL TRUST
Intangible Assets
Patents
We have not found any records of LGS ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LGS ENTERPRISES LTD
Trademarks
We have not found any records of LGS ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LGS ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as LGS ENTERPRISES LTD are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where LGS ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LGS ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LGS ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.