Company NameL&G London Uniforms U.K. Limited
DirectorGareth Sanchez Maldonado
Company StatusActive
Company Number07942986
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Director

Director NameMr Gareth Sanchez Maldonado
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websitewww.lglondonuniformsuk.com/
Telephone07 446882787
Telephone regionMobile

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gareth Sanchez Maldonado
100.00%
Ordinary

Financials

Year2014
Net Worth£46,749
Cash£67,971
Current Liabilities£44,880

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

18 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
31 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
3 June 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
29 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 December 2018Registered office address changed from 43 the Vintners Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RZ to Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 3 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
7 October 2015Director's details changed for Mr Gareth Sanchez Maldonado on 14 September 2015 (3 pages)
7 October 2015Director's details changed for Mr Gareth Sanchez Maldonado on 14 September 2015 (3 pages)
29 September 2015Registered office address changed from Unit 21 22 23 Rapid House 52-54 Wandle Bank London SW19 1DW to 43 the Vintners Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RZ on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Unit 21 22 23 Rapid House 52-54 Wandle Bank London SW19 1DW to 43 the Vintners Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RZ on 29 September 2015 (2 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from C/O 165 Winterbourne Road 165 Winterbourne Road CR7 7QZ Surrey CR7 7QZ United Kingdom on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from C/O 165 Winterbourne Road 165 Winterbourne Road CR7 7QZ Surrey CR7 7QZ United Kingdom on 22 April 2013 (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)