Background WavePink WaveYellow Wave

L.G. DIRECTORS LIMITED (02190673)

L.G. DIRECTORS LIMITED (02190673) is an active UK company. incorporated on 10 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. L.G. DIRECTORS LIMITED has been registered for 38 years. Current directors include HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng.

Company Number
02190673
Status
active
Type
ltd
Incorporated
10 November 1987
Age
38 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.G. DIRECTORS LIMITED

L.G. DIRECTORS LIMITED is an active company incorporated on 10 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. L.G. DIRECTORS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02190673

LTD Company

Age

38 Years

Incorporated 10 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

VOCALMATE LIMITED
From: 10 November 1987To: 8 February 1989
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 6 July 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 11 April 2014To: 10 June 2019
Charles House Finchley Road London NW3 5JJ United Kingdom
From: 9 January 2013To: 11 April 2014
38 Wigmore Street London W1U 2HA
From: 10 November 1987To: 9 January 2013
Timeline

18 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 31 May 2021

MILLS, Stephen John

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1959
Director
Appointed 27 Dec 2018

POTTER, Irene Wai Keng

Active
4th Floor, Portman House, LondonW1H 6DU
Born September 1955
Director
Appointed 27 Dec 2018

LANDMAN, Martin

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed N/A
Resigned 25 Apr 2017

COULDRIDGE, Caragh Anntoinette

Resigned
The Old Forge, SarkGY9 0SD
Born February 1965
Director
Appointed 13 Aug 1996
Resigned 30 Jun 2001

COULDRIDGE, Simon Ashley

Resigned
The Old Forge, SarkGY9 0SD
Born March 1959
Director
Appointed 05 Jun 1996
Resigned 30 Jun 2001

GRAY, Michael Andrew

Resigned
Flat 213a Kanika Alexander, Limassol
Born June 1966
Director
Appointed 15 Sept 2003
Resigned 31 Jul 2004

HOGAN, Sean Lee

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born May 1971
Director
Appointed 01 May 2004
Resigned 01 May 2017

HOGAN, Sean Lee

Resigned
Block B, Christine Complex, Limassol
Born May 1971
Director
Appointed 01 May 2001
Resigned 15 Sept 2003

LANDMAN, Martin

Resigned
51 Armitage Road, LondonNW11 7LB
Born September 1954
Director
Appointed N/A
Resigned 01 Feb 2000

LANDMAN, Yardena

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1955
Director
Appointed 30 Nov 2014
Resigned 16 Jan 2019

LANDMAN, Zenah, Ms.

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born December 1927
Director
Appointed 12 Nov 2012
Resigned 16 Jan 2019

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 10 Dec 1992
Resigned 30 Nov 2014

MARSHALL, Rebecca Jane

Resigned
Suite 201 Efstathoiu Court, Limassol
Born August 1958
Director
Appointed 01 May 2001
Resigned 31 Jan 2004

MORTON, Jillian

Resigned
15 Motzart Street, LimassolFOREIGN
Born November 1968
Director
Appointed 31 Jan 2004
Resigned 31 Jul 2004

MURRAY, Roy Robert

Resigned
18 King Henry Drive, RochfordSS4 1HY
Born September 1947
Director
Appointed 24 Sept 2007
Resigned 31 Oct 2007

NAHON, Leon Rodolfo

Resigned
Garden Cottage, LondonNW8 9PR
Born November 1938
Director
Appointed N/A
Resigned 01 Feb 2000

NEWMAN, Neville Jonathan

Resigned
65 New Cavendish Street, LondonW1G 7LS
Born November 1961
Director
Appointed N/A
Resigned 01 Oct 1995

NORTON, Gerard Wilfred

Resigned
Wigmore Street, LondonW1U 2HA
Born October 1941
Director
Appointed 01 Feb 2000
Resigned 22 Aug 2012

SPITZ, Robyn, Ms.

Resigned
Leyden Street, LondonE1 7LE
Born December 1940
Director
Appointed 19 Mar 2012
Resigned 31 May 2021

STONE, Peter Benedict

Resigned
25 Dorset Drive, EdgwareHA8 7NT
Born March 1954
Director
Appointed 18 Jul 1995
Resigned 01 Feb 2000

SYKES, David Anthony

Resigned
24 Pond Mead, LondonSE21 7AR
Born May 1956
Director
Appointed 24 Aug 1999
Resigned 01 Feb 2000

Persons with significant control

5

1 Active
4 Ceased
Portman House, LondonW1H 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
EdgwareHA8 7NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2020
Ceased 30 Apr 2021

Ms Yardena Landman

Ceased
401 Edgware Road, LondonNW2 6GY
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Ceased 08 Apr 2020

Mr Peter Benedict Stone

Ceased
401 Edgware Road, LondonNW2 6GY
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2020

Mr Martin Landman

Ceased
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 July 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 July 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 August 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
18 December 2009
SH10Notice of Particulars of Variation
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
23 August 2006
363aAnnual Return
Legacy
22 August 2006
353353
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
21 December 2005
287Change of Registered Office
Legacy
18 August 2005
363aAnnual Return
Legacy
12 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363aAnnual Return
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
244244
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
288cChange of Particulars
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
23 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363aAnnual Return
Legacy
6 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
7 August 2000
363aAnnual Return
Resolution
20 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363aAnnual Return
Legacy
18 March 1999
288cChange of Particulars
Legacy
15 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Legacy
15 January 1999
244244
Legacy
4 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363aAnnual Return
Legacy
5 March 1997
288cChange of Particulars
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
28 August 1996
363aAnnual Return
Legacy
16 June 1996
288288
Accounts With Accounts Type Dormant
18 February 1996
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
17 August 1995
363x363x
Legacy
28 July 1995
288288
Accounts With Accounts Type Dormant
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
353353
Legacy
18 August 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 1994
AAAnnual Accounts
Legacy
6 August 1994
363x363x
Legacy
10 November 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Accounts With Accounts Type Dormant
12 August 1993
AAAnnual Accounts
Legacy
12 August 1993
363x363x
Legacy
21 December 1992
288288
Legacy
15 September 1992
363x363x
Accounts With Accounts Type Dormant
15 September 1992
AAAnnual Accounts
Legacy
5 August 1991
363x363x
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 1990
AAAnnual Accounts
Resolution
29 August 1990
RESOLUTIONSResolutions
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
10 March 1989
225(1)225(1)
Certificate Change Of Name Company
7 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1989
288288
Legacy
6 February 1989
287Change of Registered Office
Resolution
21 June 1988
RESOLUTIONSResolutions
Incorporation Company
10 November 1987
NEWINCIncorporation