Company NameLGS Projects Ltd
DirectorsJacquie Hilary Garvey and Brian Garvey
Company StatusActive
Company Number04734600
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Previous NameBrian Garvey & Associates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJacquie Garvey
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDerwent House
Newton On Derwent
York
North Yorkshire
YO41 4DB
Director NameMrs Jacquie Hilary Garvey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Y15 Handley Park
Elvington Industrial Estate, Elvington
York
YO41 4AR
Director NameMr Brian Garvey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Y15 Handley Park
Elvington Industrial Estate, Elvington
York
YO41 4AR
Director NameBrian Richard Garvey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent House
Newton On Derwent
York
YO41 4OB
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressUnit Y15 Handley Park
Elvington Industrial Estate, Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

60 at £1Jacqueline Hilary Garvey
85.71%
Ordinary
10 at £1Brian Richard Garvey
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

10 February 2017Delivered on: 13 February 2017
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Change of details for Mrs Jacquie Garvey as a person with significant control on 5 April 2018 (2 pages)
13 March 2019Notification of Brian Garvey as a person with significant control on 5 April 2018 (2 pages)
30 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
9 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
2 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
13 February 2017Registration of charge 047346000001, created on 10 February 2017 (29 pages)
13 February 2017Registration of charge 047346000001, created on 10 February 2017 (29 pages)
20 January 2017Appointment of Mr Brian Garvey as a director on 15 January 2017 (2 pages)
20 January 2017Appointment of Mr Brian Garvey as a director on 15 January 2017 (2 pages)
13 January 2017Registered office address changed from Derwent House Newton on Derwent York North Yorkshire YO41 4DB to Unit Y15 Handley Park, Elvington Industrial Estate, Elvington York YO41 4AR on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Derwent House Newton on Derwent York North Yorkshire YO41 4DB to Unit Y15 Handley Park, Elvington Industrial Estate, Elvington York YO41 4AR on 13 January 2017 (1 page)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 70
(4 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 70
(4 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 70
(3 pages)
14 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 70
(3 pages)
10 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 70
(3 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 70
(3 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 September 2012Termination of appointment of Brian Garvey as a director (1 page)
25 September 2012Appointment of Mrs Jacquie Hilary Garvey as a director (2 pages)
25 September 2012Termination of appointment of Brian Garvey as a director (1 page)
25 September 2012Appointment of Mrs Jacquie Hilary Garvey as a director (2 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
15 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 15/04/08; full list of members (3 pages)
8 May 2008Return made up to 15/04/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Return made up to 15/04/07; no change of members (6 pages)
22 May 2007Return made up to 15/04/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 May 2006Return made up to 15/04/06; full list of members (6 pages)
17 May 2006Return made up to 15/04/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Return made up to 15/04/05; full list of members (6 pages)
4 May 2005Return made up to 15/04/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 15/04/04; full list of members (6 pages)
20 May 2004Return made up to 15/04/04; full list of members (6 pages)
4 May 2004Ad 30/03/04-30/03/04 £ si 40@1=40 £ ic 30/70 (2 pages)
4 May 2004Ad 30/03/04-30/03/04 £ si 40@1=40 £ ic 30/70 (2 pages)
11 November 2003Ad 05/11/03--------- £ si 28@1=28 £ ic 2/30 (2 pages)
11 November 2003Ad 05/11/03--------- £ si 28@1=28 £ ic 2/30 (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
15 April 2003Incorporation (13 pages)
15 April 2003Incorporation (13 pages)