Company NameL & G Homes Limited
Company StatusActive
Company Number03709047
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGary Kirkwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameLisa Anne Kirkwood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Secretary NameLisa Anne Kirkwood
NationalityBritish
StatusCurrent
Appointed16 February 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameMr James Joshua Kirkwood
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(24 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameMrs Natasha Victoria Kirkwood
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(24 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelittleweaversdaynursery.co.uk
Email address[email protected]

Location

Registered AddressC/O Scullard Chartered Accountants 197 - 201 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Gary Colin James Kirkwood
30.00%
Ordinary
30 at £1Lisa Anne Kirkwood
30.00%
Ordinary
20 at £1James Joshua Kirkwood
20.00%
Ordinary
20 at £1Natasha Victoria Kirkwood
20.00%
Ordinary

Financials

Year2014
Net Worth£452,478
Cash£8,168
Current Liabilities£225,240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

3 July 2003Delivered on: 17 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 36 kansas avenue salford manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 January 2002Delivered on: 24 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 2 whitelow lodge, 12 whitelow road, chorlton, manchester, M21 9HQ. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 March 2001Delivered on: 16 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19 chalfont court hayfields knutsford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 October 1999Delivered on: 4 November 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 park lane offerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 September 1999Delivered on: 27 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 yates street vernon park stockport. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 September 1999Delivered on: 22 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 arnold court 278 wilbraham road charlton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 June 1999Delivered on: 5 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 mulberry mews heaton norris stockport. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 June 1999Delivered on: 5 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 stockport road marple. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as/situated at 132A ashton road, denton, M34 3HR.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as/situated at 50 stockport road and 1 duke street, denton, manchester, M34 6AD.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 May 2006Delivered on: 8 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heathfield house 732 warrington road croft. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 oak road hale altrincham cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 March 1999Delivered on: 25 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 July 2017Registration of charge 037090470013, created on 10 July 2017 (24 pages)
11 July 2017Registration of charge 037090470012, created on 10 July 2017 (29 pages)
11 July 2017Registration of charge 037090470014, created on 10 July 2017 (24 pages)
13 April 2017Satisfaction of charge 2 in full (2 pages)
13 April 2017Satisfaction of charge 1 in full (1 page)
13 April 2017Satisfaction of charge 3 in full (2 pages)
13 April 2017Satisfaction of charge 8 in full (2 pages)
13 April 2017Satisfaction of charge 6 in full (2 pages)
13 April 2017Satisfaction of charge 9 in full (2 pages)
13 April 2017Satisfaction of charge 4 in full (2 pages)
13 April 2017Satisfaction of charge 5 in full (2 pages)
13 April 2017Satisfaction of charge 7 in full (2 pages)
13 April 2017Satisfaction of charge 10 in full (2 pages)
13 April 2017Satisfaction of charge 11 in full (2 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Secretary's details changed for Lisa Anne Kirkwood on 14 February 2017 (1 page)
14 February 2017Director's details changed for Gary Kirkwood on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Gary Kirkwood on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Lisa Anne Kirkwood on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Lisa Anne Kirkwood on 14 February 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2008Return made up to 05/02/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 April 2007Return made up to 05/02/07; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 west road bowdon altrincham cheshire WA14 2JS (1 page)
15 February 2006Return made up to 05/02/06; full list of members (3 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Location of debenture register (1 page)
8 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 August 2005Return made up to 05/02/05; full list of members (3 pages)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 05/02/04; full list of members (8 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 05/02/03; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Return made up to 05/02/01; full list of members (7 pages)
9 November 2000Registered office changed on 09/11/00 from: 30 the turnpike marple stockport cheshire SK6 6HF (1 page)
11 October 2000Registered office changed on 11/10/00 from: 13 glastonbury avenue hale altrincham cheshire WA15 8QB (1 page)
26 September 2000Full accounts made up to 31 March 2000 (9 pages)
17 March 2000Return made up to 05/02/00; full list of members (6 pages)
5 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
4 November 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
22 February 1999Registered office changed on 22/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Incorporation (19 pages)