Company NameLGS Trustee Limited
Company StatusActive
Company Number14632467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2023(1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Roy Childs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Paul Ronald Hart
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Paul Andrew Pannell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Jack Morris
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Christopher David Salmon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMiss Lucy Hutchins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(11 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lemon Groundwork Solutions Ltd Russell Gardens
Wickford
Essex
SS11 8BH
Director NameMr John-Joe McDermott
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(11 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lemon Groundwork Solutions Ltd Russell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Christopher Paul Challacombe
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2023(1 week, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 January 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Ben Sanham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2023(1 week, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 January 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH

Location

Registered AddressC/O Lemon Groundwork Solutions Ltd
Russell Gardens
Wickford
Essex
SS11 8BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

17 March 2023Registered office address changed from Russell Gardens Wickford Essex SS11 8BH England to C/O Lemon Groundwork Solutions Ltd Russell Gardens Wickford Essex SS11 8BH on 17 March 2023 (1 page)
22 February 2023Memorandum and Articles of Association (27 pages)
22 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2023Notification of a person with significant control statement (2 pages)
15 February 2023Cessation of Kevin Roy Childs as a person with significant control on 10 February 2023 (1 page)
15 February 2023Appointment of Mr Christopher David Salmon as a director on 10 February 2023 (2 pages)
15 February 2023Cessation of Paul Andrew Pannell as a person with significant control on 10 February 2023 (1 page)
15 February 2023Appointment of Mr Christopher Paul Challacombe as a director on 10 February 2023 (2 pages)
15 February 2023Appointment of Mr Jack Morris as a director on 10 February 2023 (2 pages)
15 February 2023Cessation of Paul Ronald Hart as a person with significant control on 10 February 2023 (1 page)
15 February 2023Appointment of Mr Ben Sanham as a director on 10 February 2023 (2 pages)
6 February 2023Current accounting period shortened from 28 February 2024 to 31 October 2023 (1 page)
1 February 2023Incorporation (25 pages)