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

BT LGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05829739
Private Limited Company
Liquidation

Company Overview

About Bt Lgs Ltd
BT LGS LIMITED was founded on 2006-05-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Bt Lgs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BT LGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC1A
 
Filing Information
Company Number 05829739
Company ID Number 05829739
Date formed 2006-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2020-02-05 01:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT LGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name BT LGS LIMITED
The following companies were found which have the same name as BT LGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BT LGS LIMITED Unknown

Company Officers of BT LGS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2006-05-26
DAVID MICHAEL BOWEN
Director 2017-06-23
DANNY LONGBOTTOM
Director 2017-06-23
KATHARINE VIRGINIA STEVENS
Director 2017-06-23
SANDIP THAKRAR
Director 2017-06-27
TRAFFORD WILSON
Director 2017-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REYNOLDS
Director 2007-03-16 2017-06-30
RACHEL STOKES
Director 2015-09-30 2017-06-30
ROSANNE WIJNBERG
Director 2015-03-05 2017-06-30
JULIAN HARVEY HOOD
Director 2007-03-16 2017-06-23
ANDREW JAMES BROOK
Director 2007-03-16 2015-12-31
PHILIP ANTHONY AITKEN
Director 2007-03-16 2014-11-30
WILLIAM KENNETH DOBBIE
Director 2007-03-16 2013-01-23
JUDITH SASSE
Director 2006-05-26 2007-03-16
MARK PHILIP DAVID STEVENS
Director 2006-05-26 2007-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
DAVID MICHAEL BOWEN BT SOUTH TYNESIDE LIMITED Director 2017-06-23 CURRENT 2008-07-25 Liquidation
DAVID MICHAEL BOWEN BT LANCASHIRE SERVICES LIMITED Director 2017-06-23 CURRENT 2010-11-18 Liquidation
DANNY LONGBOTTOM BT SOUTH TYNESIDE LIMITED Director 2017-06-23 CURRENT 2008-07-25 Liquidation
DANNY LONGBOTTOM BT LANCASHIRE SERVICES LIMITED Director 2016-08-02 CURRENT 2010-11-18 Liquidation
KATHARINE VIRGINIA STEVENS BT SOUTH TYNESIDE LIMITED Director 2017-06-23 CURRENT 2008-07-25 Liquidation
KATHARINE VIRGINIA STEVENS BT LANCASHIRE SERVICES LIMITED Director 2017-06-23 CURRENT 2010-11-18 Liquidation
SANDIP THAKRAR BT CORNWALL LIMITED Director 2017-06-27 CURRENT 2013-03-12 Liquidation
SANDIP THAKRAR BT SOUTH TYNESIDE LIMITED Director 2017-06-27 CURRENT 2008-07-25 Liquidation
SANDIP THAKRAR BT LANCASHIRE SERVICES LIMITED Director 2017-06-27 CURRENT 2010-11-18 Liquidation
TRAFFORD WILSON BT SOUTH TYNESIDE LIMITED Director 2017-06-27 CURRENT 2008-07-25 Liquidation
TRAFFORD WILSON BT LANCASHIRE SERVICES LIMITED Director 2017-06-27 CURRENT 2010-11-18 Liquidation

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
2021-07-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-16
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 81 Newgate Street London EC1A 7AJ
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-17
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP THAKRAR
2019-12-11SH20Statement by Directors
2019-12-11SH19Statement of capital on 2019-12-11 GBP 1.00
2019-12-11CAP-SSSolvency Statement dated 11/12/19
2019-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TRAFFORD WILSON
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOKES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOOD
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNE WIJNBERG
2017-07-04AP01DIRECTOR APPOINTED MR TRAFFORD WILSON
2017-07-04AP01DIRECTOR APPOINTED SANDIP THAKRAR
2017-06-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOWEN
2017-06-26AP01DIRECTOR APPOINTED MS KATHARINE VIRGINIA STEVENS
2017-06-26AP01DIRECTOR APPOINTED DANNY LONGBOTTOM
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50000000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 50000000
2016-06-01AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BROOK
2015-10-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AP01DIRECTOR APPOINTED RACHEL STOKES
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50000000
2015-06-10AR0126/05/15 ANNUAL RETURN FULL LIST
2015-03-13AP01DIRECTOR APPOINTED ROSANNE WIJNBERG
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY AITKEN
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24CC04Statement of company's objects
2014-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-24RES01ADOPT ARTICLES 15/10/2014
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 50000000
2014-06-09AR0126/05/14 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-14AR0126/05/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0126/05/12 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROOK / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARVEY HOOD / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DOBBIE / 24/11/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0126/05/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY AITKEN / 01/02/2011
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AR0126/05/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 26/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARVEY HOOD / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DOBBIE / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROOK / 26/10/2009
2009-10-27CH01CHANGE PERSON AS DIRECTOR
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-1888(2)RAD 12/04/07-12/04/07 £ SI 49000000@1.00=49000000 £ IC 1/49000001
2007-04-1888(2)RAD 12/04/07-12/04/07 £ SI 999999@1.00=999999 £ IC 49000001/50000000
2007-04-16123£ NC 1000000/50000000 12/04/07
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2006-06-08225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BT LGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-20
Fines / Sanctions
No fines or sanctions have been issued against BT LGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BT LGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Intangible Assets
Patents
We have not found any records of BT LGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT LGS LIMITED
Trademarks
We have not found any records of BT LGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT LGS 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 (78200 - Temporary employment agency activities) as BT LGS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where BT LGS 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 TypeNotice of Intended Dividends
Defending partyBT LGS LIMITED Event Date2019-12-20
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 18 December 2019
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBT LGS LIMITED Event Date2019-12-17
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBT LGS LIMITED Event Date2019-12-17
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt.
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings :
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings :
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt.
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt.
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings :
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings :
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt.
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date2019-12-17
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt.
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 18 December 2019
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 18 December 2019
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 18 December 2019
 
Initiating party Event Type
Defending partyBT LGS LIMITED Event Date
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 18 December 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT LGS 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 BT LGS 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.