Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 19/21 LG LIMITED
Company Information for

19/21 LG LIMITED

FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
Company Registration Number
05288240
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 19/21 Lg Ltd
19/21 LG LIMITED was founded on 2004-11-16 and has its registered office in Salisbury. The organisation's status is listed as "Active". 19/21 Lg Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
19/21 LG LIMITED
 
Legal Registered Office
FISHER HOUSE
84 FISHERTON STREET
SALISBURY
SP2 7QY
Other companies in LU2
 
Filing Information
Company Number 05288240
Company ID Number 05288240
Date formed 2004-11-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 22:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 19/21 LG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 19/21 LG LIMITED

Current Directors
Officer Role Date Appointed
ABBAS ARBAB-ZADEH
Director 2012-06-14
PAUL BROOKER
Director 2012-06-14
CURTIS CUSTARD
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PEVEREL SECRETARIAL LIMITED
Company Secretary 2014-03-26 2015-06-30
ALICIA JEAN YEE OON
Director 2012-06-14 2013-11-15
WAI MING CHUNG
Director 2011-05-31 2012-06-14
CPE INVESTMENTS LIMITED
Director 2011-05-31 2012-06-14
CHARLES DOUGLAS COMPANY SERVICES LTD
Company Secretary 2005-08-30 2011-05-31
CHARLES DOUGLAS COMPANY SERVICES LTD
Director 2005-08-30 2011-05-31
CHARLES PAUL MURRAY DOUGLAS
Director 2005-08-30 2011-05-31
CAROLE ANN HALLETT
Company Secretary 2004-11-16 2005-08-30
CAROLE ANN HALLETT
Director 2004-11-16 2005-08-30
BRUCE CHARLES PENROSE KENNEDY
Director 2004-11-16 2005-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-16 2004-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABBAS ARBAB-ZADEH 19-21 LG (FREEHOLD) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ABBAS ARBAB-ZADEH MANHATTAN LIGHTS LIMITED Director 2011-11-17 CURRENT 1995-06-02 Active - Proposal to Strike off
ABBAS ARBAB-ZADEH NEEM HOLDINGS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
ABBAS ARBAB-ZADEH EUROSAT DISTRIBUTION LIMITED Director 1991-07-26 CURRENT 1988-04-25 Active
PAUL BROOKER 19-21 LG (FREEHOLD) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR CURTIS CUSTARD
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Moorfoot House Marsh Wall London E14 9FH England
2023-09-12SECRETARY'S DETAILS CHNAGED FOR CRABTREE PM LIMITED on 2023-09-12
2023-09-12Director's details changed for Mr Paul Brooker on 2023-09-12
2023-09-12Director's details changed for Mr Peter Harrison on 2023-09-12
2023-08-08DIRECTOR APPOINTED MR PETER HARRISON
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM C/O Kay and Co 24-25 Albion Street London W2 2AX
2023-07-20Appointment of Crabtree Pm Limited as company secretary on 2023-07-20
2023-06-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-04-01Director's details changed for Mr Paul Brooker on 2023-04-01
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-13CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-01AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
2015-07-06TM02Termination of appointment of Peverel Secretarial Limited on 2015-06-30
2014-12-29AR0116/11/14 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
2014-05-30CH01Director's details changed for Paul Brooken on 2014-05-30
2014-05-30AP04Appointment of corporate company secretary Peverel Secretarial Limited
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM C/O C/O Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP
2013-12-09AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Paul Brookson on 2013-12-09
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA OON
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-02-06AR0116/11/12 ANNUAL RETURN FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O C/O LACHMAN LIVINGSTONE 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP UNITED KINGDOM
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 17 ALBEMARLE STREET MAYFAIR LONDON W1S 4HP
2012-07-30AP01DIRECTOR APPOINTED CURTIS CUSTARD
2012-07-16AP01DIRECTOR APPOINTED PAUL BROOKSON
2012-07-16AP01DIRECTOR APPOINTED MR ABBAS ARBAB-ZADEH
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WAI CHUNG
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CPE INVESTMENTS LIMITED
2012-06-29AP01DIRECTOR APPOINTED ALICIA JEAN YEE OON
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-04-18AR0116/11/11
2012-04-17GAZ1FIRST GAZETTE
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DOUGLAS COMPANY SERVICES LTD
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS COMPANY SERVICES LTD
2011-06-17AP02CORPORATE DIRECTOR APPOINTED CPE INVESTMENTS LIMITED
2011-06-17AP01DIRECTOR APPOINTED WAI MING CHUNG
2010-12-21AR0116/11/10
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-29AR0116/11/09 NO MEMBER LIST
2010-01-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS COMPANY SERVICES LTD / 28/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS / 28/01/2010
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES DOUGLAS COMPANY SERVICES LTD / 28/01/2010
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-11363aANNUAL RETURN MADE UP TO 16/11/08
2008-11-24363aANNUAL RETURN MADE UP TO 16/11/07
2008-11-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES DOUGLAS COMPANY SERVICES LTD / 21/11/2008
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-26363sANNUAL RETURN MADE UP TO 16/11/06
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: C/O CHARLES DOUGLAS SOLICITORS 84 BROOK STREET LONDON W1K 5EH
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03363sANNUAL RETURN MADE UP TO 16/11/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: C/O BRUCE KENNEDY & CO ASTLEY HOUSE 33 NOTTINGHILL GATE LONDON W11 3JQ
2004-11-24288bSECRETARY RESIGNED
2004-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 19/21 LG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-17
Fines / Sanctions
No fines or sanctions have been issued against 19/21 LG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
19/21 LG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 19/21 LG LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 19/21 LG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 19/21 LG LIMITED
Trademarks
We have not found any records of 19/21 LG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 19/21 LG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 19/21 LG LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 19/21 LG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party19/21 LG LIMITEDEvent Date2012-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 19/21 LG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 19/21 LG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.