Background WavePink WaveYellow Wave

LGY PROPERTIES LIMITED (09703848)

LGY PROPERTIES LIMITED (09703848) is an active UK company. incorporated on 27 July 2015. with registered office in Oakley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LGY PROPERTIES LIMITED has been registered for 10 years. Current directors include LOUSADA, Simon Charles, SOAR, Jonathan.

Company Number
09703848
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
Estate Office, Oakley, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, SOAR, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGY PROPERTIES LIMITED

LGY PROPERTIES LIMITED is an active company incorporated on 27 July 2015 with the registered office located in Oakley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LGY PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09703848

LTD Company

Age

10 Years

Incorporated 27 July 2015

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Estate Office Oakley House Oakley, MK43 7ST,

Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
New Owner
Jul 17
New Owner
Jul 17
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 24 Oct 2016

LOUSADA, Simon Charles

Active
OakleyMK43 7ST
Born January 1963
Director
Appointed 14 Aug 2015

SOAR, Jonathan

Active
Oakley House, OakleyMK43 7ST
Born January 1956
Director
Appointed 27 Jul 2015

BROOK, Toni Marian

Resigned
The Drive, Church Lane, BedfordMK43 7ST
Secretary
Appointed 13 Aug 2015
Resigned 24 Oct 2016

Persons with significant control

4

Mr Simon Charles Lousada

Active
OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016

Mr Jonathan Soar

Active
2 Railton Road, KempstonMK42 7PN
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016

Mr Simon Charles Lousada

Active
Oakley House, OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Soar

Active
Oakley House, OakleyMK43 7ST
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Incorporation Company
27 July 2015
NEWINCIncorporation