Company NameL G Couriers Limited
DirectorLaura Elgey
Company StatusActive
Company Number07336292
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Previous NameL G Services (Gretna) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLaura Elgey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rigg Cottage
Rigg
Gretna
Dumfriesshire
DG16 5HA
Scotland
Secretary NameDavid Elgey
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Rigg Cottage
Rigg
Gretna
Dumfriesshire
DG16 5HA
Scotland

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Laura Glendinning
99.00%
Ordinary
1 at £1David Elgey
1.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 November 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 9 November 2015 (1 page)
18 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
28 March 2013Director's details changed for Laura Glendinning on 10 November 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY United Kingdom on 25 February 2011 (1 page)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed l g services (gretna) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
4 August 2010Incorporation (35 pages)