Company NameL & G Skip Hire Limited
DirectorsGraeme Peter Scott and Lynn Mary Scott
Company StatusActive
Company Number06643322
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Graeme Peter Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
Director NameMrs Lynn Mary Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND

Contact

Websitelandgskiphire.co.uk
Telephone01706 823176
Telephone regionRochdale

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lynn Mary Scott
50.00%
Ordinary
1 at £1Mr Graeme Peter Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,350
Cash£2
Current Liabilities£61,864

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
3 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 29 July 2014 (3 pages)
27 July 2015Current accounting period extended from 29 July 2015 to 31 July 2015 (1 page)
12 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(3 pages)
28 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 July 2013 (3 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Graeme Peter Scott on 1 January 2011 (2 pages)
30 April 2012Director's details changed for Lynn Mary Scott on 1 January 2011 (2 pages)
30 April 2012Director's details changed for Lynn Mary Scott on 1 January 2011 (2 pages)
30 April 2012Director's details changed for Mr Graeme Peter Scott on 1 January 2011 (2 pages)
30 April 2012Registered office address changed from Stubbins Lane Ramsbottom Bury Lancashire BL0 0PT United Kingdom on 30 April 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 March 2011Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
16 March 2011Administrative restoration application (3 pages)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2008Incorporation (12 pages)