Company NameLGP Electrical Ltd
DirectorLiam George Platt
Company StatusActive
Company Number10481561
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)
Previous NameTLC Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Liam George Platt
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Owls Retreat
Colchester
Essex
CO4 3FE
Director NameMr Levi Martyn John Draycott
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Tacket Street
Ipswich
Suffolk
IP4 1BA

Location

Registered Address1 Owls Retreat
Colchester
Essex
CO4 3FE
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

26 January 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
3 October 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
22 April 2022Termination of appointment of Levi Martyn John Draycott as a director on 22 April 2022 (1 page)
17 February 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
16 February 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
31 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 July 2019Registered office address changed from 27 New Town Road Colchester Essex CO1 2DH England to 1 Owls Retreat Colchester Essex CO4 3FE on 18 July 2019 (1 page)
18 July 2019Director's details changed for Mr Liam George Platt on 17 July 2019 (2 pages)
18 July 2019Change of details for Mr Liam George Platt as a person with significant control on 17 July 2019 (2 pages)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 March 2018Cessation of Levi Martyn John Draycott as a person with significant control on 15 March 2018 (1 page)
15 March 2018Notification of Liam George Platt as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
14 March 2018Registered office address changed from The Laurel Distillery Lane Colchester Essex CO2 8EZ England to 27 New Town Road Colchester Essex CO1 2DH on 14 March 2018 (1 page)
22 January 2018Registered office address changed from 38 Tacket Street Ipswich Suffolk IP4 1BA England to The Laurel Distillery Lane Colchester Essex CO2 8EZ on 22 January 2018 (1 page)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
3 February 2017Registered office address changed from 54 Queen Mary Avenue Colchester Essex CO2 7PN United Kingdom to 38 Tacket Street Ipswich Suffolk IP4 1BA on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 54 Queen Mary Avenue Colchester Essex CO2 7PN United Kingdom to 38 Tacket Street Ipswich Suffolk IP4 1BA on 3 February 2017 (1 page)
3 February 2017Director's details changed for Mr Levi Draycott on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Levi Draycott on 3 February 2017 (2 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)