Company NameLGE Ventures Ltd
DirectorLisa Michelle Gregory
Company StatusActive - Proposal to Strike off
Company Number09047215
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NameCastaway Cove Yorks Ltd

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Director

Director NameMs Lisa Michelle Gregory
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cowley View Road
Sheffield
S35 1SZ

Location

Registered AddressRoom 6, 1st Floor Barracks House
Langsett Road
Sheffield
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

100 at £1Lisa Michelle Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,011
Cash£9,275
Current Liabilities£48,878

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 4 days from now)

Charges

7 July 2014Delivered on: 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Compulsory strike-off action has been discontinued (1 page)
11 September 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Micro company accounts made up to 31 May 2022 (5 pages)
12 August 2022Compulsory strike-off action has been discontinued (1 page)
11 August 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
30 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
2 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 January 2021Registered office address changed from 22 Cowley View Road Sheffield S35 1SZ to Room 6, 1st Floor Barracks House Langsett Road Sheffield S6 2LR on 22 January 2021 (1 page)
4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
8 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 December 2019Satisfaction of charge 090472150001 in full (1 page)
20 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
9 July 2014Registration of charge 090472150001 (8 pages)
9 July 2014Registration of charge 090472150001 (8 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)