Background WavePink WaveYellow Wave

LGB & CO. LIMITED (05602072)

LGB & CO. LIMITED (05602072) is an active UK company. incorporated on 25 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LGB & CO. LIMITED has been registered for 20 years. Current directors include BOYLE, Andrew William David, LOUGH, Simon Nicholas, PARENT, Cedric Jean Benoit Marie and 1 others.

Company Number
05602072
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Tintagel House, London, SE1 7TY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOYLE, Andrew William David, LOUGH, Simon Nicholas, PARENT, Cedric Jean Benoit Marie, WESTERHUIS, Simone Laura
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGB & CO. LIMITED

LGB & CO. LIMITED is an active company incorporated on 25 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LGB & CO. LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05602072

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LESMOIR-GORDON, BOYLE & CO. LIMITED
From: 6 April 2011To: 5 March 2018
LONDON CAPITAL FINANCE LIMITED
From: 25 October 2005To: 6 April 2011
Contact
Address

Tintagel House 92 Albert Embankment London, SE1 7TY,

Previous Addresses

14 Old Queen Street London SW1H 9HP England
From: 30 December 2020To: 11 January 2022
Berkeley Square House Berkeley Square London W1J 6BD England
From: 30 June 2020To: 30 December 2020
31 Dover Street 3rd Floor London W1S 4nd
From: 30 April 2012To: 30 June 2020
39/40 St James's Place London SW1A 1NS
From: 25 October 2005To: 30 April 2012
Timeline

58 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Jul 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Dec 15
Loan Secured
Feb 16
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Jul 16
Loan Cleared
Jul 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Jan 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Capital Update
Jul 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jun 21
Director Joined
Aug 21
Director Left
May 22
Director Left
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Share Buyback
Apr 24
Share Buyback
May 24
Funding Round
Mar 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
37
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BOYLE, Andrew William David

Active
92 Albert Embankment, LondonSE1 7TY
Secretary
Appointed 31 Jan 2023

BOYLE, Andrew William David

Active
92 Albert Embankment, LondonSE1 7TY
Born October 1962
Director
Appointed 26 Oct 2005

LOUGH, Simon Nicholas

Active
92 Albert Embankment, LondonSE1 7TY
Born August 1962
Director
Appointed 30 Dec 2025

PARENT, Cedric Jean Benoit Marie

Active
92 Albert Embankment, LondonSE1 7TY
Born February 1974
Director
Appointed 01 Aug 2021

WESTERHUIS, Simone Laura

Active
92 Albert Embankment, LondonSE1 7TY
Born June 1973
Director
Appointed 26 Jan 2018

ROSSER, Marlena

Resigned
92 Albert Embankment, LondonSE1 7TY
Secretary
Appointed 31 Jan 2018
Resigned 31 Jan 2023

DIRECT CONTROL LIMITED

Resigned
3rd Floor, Marvic House, LondonSW6 7AD
Corporate secretary
Appointed 05 Apr 2006
Resigned 01 Oct 2009

PEMEX SERVICES LIMITED

Resigned
Sydney Street, LondonSW3 6NJ
Corporate secretary
Appointed 26 Oct 2005
Resigned 04 Apr 2006

PEMEX SERVICES LIMITED

Resigned
Sydney Street, LondonSW3 6NJ
Corporate secretary
Appointed 25 Oct 2005
Resigned 26 Oct 2005

BRASS, Gary Michael

Resigned
Dover Street, LondonW1S 4ND
Born December 1945
Director
Appointed 01 Apr 2015
Resigned 02 Nov 2017

GORDON, Iain Richard Lesmoir

Resigned
39/40 St James's PlaceSW1A 1NS
Born August 1954
Director
Appointed 01 May 2006
Resigned 31 Mar 2015

GRIERSON, Angus John

Resigned
Berkeley Square, LondonW1J 6BD
Born November 1983
Director
Appointed 01 Apr 2015
Resigned 28 Sept 2020

OLSEN, Graeme David

Resigned
Dover Street, LondonW1S 4ND
Born November 1967
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

PICKUP, Lisa Katherine

Resigned
92 Albert Embankment, LondonSE1 7TY
Born October 1969
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2022

RIVETT CARNAC, Jonathan James

Resigned
39/40 St James's PlaceSW1A 1NS
Born June 1962
Director
Appointed 26 Oct 2005
Resigned 06 Apr 2011

SMITH, Nicolas Robin Bartolomeo

Resigned
92 Albert Embankment, LondonSE1 7TY
Born August 1960
Director
Appointed 06 Dec 2005
Resigned 29 Apr 2022

THOMAS, Graham Daniel Medley

Resigned
Dover Street, LondonW1S 4ND
Born June 1967
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

WOLFF, Mark Edward, Mr.

Resigned
Dover Street, LondonW1S 4ND
Born November 1975
Director
Appointed 01 Apr 2015
Resigned 04 Sept 2017

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 25 Oct 2005
Resigned 26 Oct 2005

PEMEX SERVICES LIMITED

Resigned
Sydney Street, LondonSW3 6NJ
Corporate director
Appointed 25 Oct 2005
Resigned 26 Oct 2005
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 April 2025
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
ANNOTATIONANNOTATION
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 May 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
9 May 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 April 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 April 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 April 2024
SH04Notice of Sale or Transfer under s727
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Legacy
18 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 July 2019
SH19Statement of Capital
Legacy
18 July 2019
CAP-SSCAP-SS
Resolution
18 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Memorandum Articles
7 November 2018
MAMA
Memorandum Articles
2 November 2018
MAMA
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 March 2018
RP04AP01RP04AP01
Resolution
5 March 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Resolution
16 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Certificate Change Of Name Company
6 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
190190
Legacy
20 December 2007
353353
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
363aAnnual Return
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
88(2)R88(2)R
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
123Notice of Increase in Nominal Capital
Legacy
15 February 2006
88(2)R88(2)R
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation