Background WavePink WaveYellow Wave

LGP NEWCO LIMITED (06764451)

LGP NEWCO LIMITED (06764451) is an active UK company. incorporated on 3 December 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LGP NEWCO LIMITED has been registered for 17 years. Current directors include BARRIE, Michael Donald, JARVIS, Matthew Peter, WESTMACOTT, Craig Harvey.

Company Number
06764451
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
One, London, EC2R 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRIE, Michael Donald, JARVIS, Matthew Peter, WESTMACOTT, Craig Harvey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGP NEWCO LIMITED

LGP NEWCO LIMITED is an active company incorporated on 3 December 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LGP NEWCO LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06764451

LTD Company

Age

17 Years

Incorporated 3 December 2008

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

MILNSTEP LIMITED
From: 3 December 2008To: 23 December 2008
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

. One Coleman Street London EC2R 5AA
From: 3 December 2008To: 8 June 2017
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Loan Secured
Jun 17
Loan Secured
Jul 21
Loan Secured
Aug 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
One Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 18 Dec 2008

BARRIE, Michael Donald

Active
Coleman Street, LondonEC2R 5AA
Born January 1967
Director
Appointed 19 May 2023

JARVIS, Matthew Peter

Active
Coleman Street, LondonEC2R 5AA
Born February 1980
Director
Appointed 27 Sept 2024

WESTMACOTT, Craig Harvey

Active
Coleman Street, LondonEC2R 5AA
Born April 1968
Director
Appointed 10 Nov 2011

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 03 Dec 2008
Resigned 18 Dec 2008

EDWARDS, Paul Alexander

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1964
Director
Appointed 13 Jan 2009
Resigned 14 Jun 2023

EDWARDS, William Robert Aldington

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1976
Director
Appointed 19 May 2023
Resigned 27 Sept 2024

FULLER, Nigel Charles

Resigned
LondonEC2R 5AA
Born July 1962
Director
Appointed 10 Nov 2011
Resigned 14 Jun 2023

GORDON, Helen Christine

Resigned
One Coleman Street, LondonEC2R 5AA
Born May 1959
Director
Appointed 27 Apr 2009
Resigned 17 Oct 2011

HUGHES, William

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1966
Director
Appointed 18 Dec 2008
Resigned 11 Jul 2025

WALKER, Charles Richard

Resigned
One Coleman Street, LondonEC2R 5AA
Born June 1972
Director
Appointed 27 Apr 2009
Resigned 08 Jun 2011

WESTMACOTT, Craig

Resigned
One Coleman Street, LondonEC2R 5AA
Born April 1968
Director
Appointed 08 Jun 2011
Resigned 17 Oct 2011

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Statement Of Companys Objects
30 December 2013
CC04CC04
Resolution
30 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
287Change of Registered Office
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2008
NEWINCIncorporation