Background WavePink WaveYellow Wave

L.G. SECRETARIES LIMITED (02194705)

L.G. SECRETARIES LIMITED (02194705) is an active UK company. incorporated on 17 November 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. L.G. SECRETARIES LIMITED has been registered for 38 years. Current directors include HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng.

Company Number
02194705
Status
active
Type
ltd
Incorporated
17 November 1987
Age
38 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWES, David Michael, MILLS, Stephen John, POTTER, Irene Wai Keng
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.G. SECRETARIES LIMITED

L.G. SECRETARIES LIMITED is an active company incorporated on 17 November 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. L.G. SECRETARIES LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02194705

LTD Company

Age

38 Years

Incorporated 17 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

VOCALLAND LIMITED
From: 17 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: 16 July 2019To: 5 July 2021
Charles House 108 - 110 Finchley Road London NW3 5JJ United Kingdom
From: 24 November 2015To: 16 July 2019
Charles House Finchley Road London NW3 5JJ
From: 9 January 2013To: 24 November 2015
38 Wigmore Street London W1U 2HA
From: 17 November 1987To: 9 January 2013
Timeline

15 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Dec 12
Director Left
Nov 14
Director Left
Apr 17
Director Left
Jul 17
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 21
Director Joined
Jul 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 09 Jul 2025

MILLS, Stephen John

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1959
Director
Appointed 01 Jun 2004

POTTER, Irene Wai Keng

Active
4th Floor, Portman House, LondonW1H 6DU
Born September 1955
Director
Appointed 01 Jun 2004

LANDMAN, Martin

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

FLUDE, Paul Vivian Goodrich

Resigned
Wigmore Street, LondonW1U 2HA
Born January 1971
Director
Appointed 21 Sept 2011
Resigned 26 Jun 2012

LANDMAN, Martin

Resigned
108 - 110 Finchley Road, LondonNW3 5JJ
Born September 1954
Director
Appointed N/A
Resigned 25 Apr 2017

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 10 Feb 2003
Resigned 30 Nov 2014

LEWIS, Miriam Elizabeth Patricia

Resigned
Flat 2 100 Hamilton Terrace, LondonNW8 9UP
Born July 1941
Director
Appointed 10 Dec 1992
Resigned 07 Feb 2003

MEDURI, Francesco

Resigned
Wigmore Street, LondonW1U 2HA
Born November 1973
Director
Appointed 20 Jun 2007
Resigned 31 Dec 2012

NAHON, Leon Rodolfo

Resigned
Garden Cottage, LondonNW8 9PR
Born November 1938
Director
Appointed N/A
Resigned 07 Feb 2003

NEWMAN, Neville Jonathan

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

RYAN, Dean James Palmer

Resigned
94 Somerville, Co MeathIRISH
Born February 1979
Director
Appointed 14 Sept 2007
Resigned 14 Sept 2007

SHORE, Michael Howard

Resigned
Wigmore Street, LondonW1U 2HA
Born November 1951
Director
Appointed 30 Mar 2004
Resigned 26 Oct 2010

STONE, Peter Benedict

Resigned
108 - 110 Finchley Road, LondonNW3 5JJ
Born March 1954
Director
Appointed 18 Jul 1995
Resigned 13 Jul 2017

SYKES, David Anthony

Resigned
Wigmore Street, LondonW1U 2HA
Born May 1956
Director
Appointed 24 Aug 1999
Resigned 30 Jun 2011

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

175

Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
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
6 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
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
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
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 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
Move Registers To Sail Company With New Address
20 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
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
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
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
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
18 December 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288cChange of Particulars
Legacy
18 September 2006
363aAnnual Return
Legacy
15 September 2006
288cChange of Particulars
Legacy
22 August 2006
353353
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
3 November 2005
287Change of Registered Office
Legacy
17 August 2005
363aAnnual Return
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Legacy
3 August 2004
288cChange of Particulars
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
244244
Accounts Amended With Accounts Type Full
4 February 2004
AAMDAAMD
Legacy
15 December 2003
288cChange of Particulars
Legacy
6 December 2003
288cChange of Particulars
Legacy
6 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
27 February 2003
244244
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
155(6)a155(6)a
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
244244
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
244244
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
9 August 2000
287Change of Registered Office
Legacy
7 August 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
363aAnnual Return
Legacy
18 March 1999
288cChange of Particulars
Legacy
15 February 1999
288cChange of Particulars
Legacy
15 January 1999
244244
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
5 August 1997
363aAnnual Return
Legacy
5 March 1997
288cChange of Particulars
Legacy
17 January 1997
363aAnnual Return
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
27 October 1995
AAMDAAMD
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Accounts Amended With Made Up Date
2 August 1995
AAMDAAMD
Legacy
28 July 1995
288288
Accounts With Accounts Type Dormant
27 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
11 November 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Accounts With Accounts Type Dormant
16 August 1993
AAAnnual Accounts
Legacy
16 August 1993
363x363x
Legacy
21 December 1992
288288
Accounts With Accounts Type Dormant
15 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363x363x
Legacy
6 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 Dormant
1 December 1989
AAAnnual Accounts
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
15 August 1989
363363
Legacy
14 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
20 June 1988
RESOLUTIONSResolutions
Incorporation Company
17 November 1987
NEWINCIncorporation