Background WavePink WaveYellow Wave

LGCOMMS (2018) LTD (11371202)

LGCOMMS (2018) LTD (11371202) is an active UK company. incorporated on 18 May 2018. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. LGCOMMS (2018) LTD has been registered for 7 years. Current directors include CLAYTON, Danielle, COATES-MADDEN, Edward George, HADFIELD, Andrew and 4 others.

Company Number
11371202
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2018
Age
7 years
Address
Peershaws Bures Road, Colchester, CO6 2QB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CLAYTON, Danielle, COATES-MADDEN, Edward George, HADFIELD, Andrew, HARVEY, Jennifer Kate, MACFARLANE, Alix Lucie, NEILAN, Louise Caroline, STRINGER, Michael John
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGCOMMS (2018) LTD

LGCOMMS (2018) LTD is an active company incorporated on 18 May 2018 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. LGCOMMS (2018) LTD was registered 7 years ago.(SIC: 94120)

Status

active

Active since 7 years ago

Company No

11371202

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 May 2018

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Peershaws Bures Road White Colne Colchester, CO6 2QB,

Previous Addresses

82 Great Suffolk Street London SE1 0BE United Kingdom
From: 18 May 2018To: 4 July 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 25
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CLAYTON, Danielle

Active
Bures Road, ColchesterCO6 2QB
Born February 1980
Director
Appointed 15 Jun 2020

COATES-MADDEN, Edward George

Active
Bures Road, ColchesterCO6 2QB
Born September 1966
Director
Appointed 16 Apr 2024

HADFIELD, Andrew

Active
Bures Road, ColchesterCO6 2QB
Born October 1980
Director
Appointed 26 Apr 2022

HARVEY, Jennifer Kate

Active
Bures Road, ColchesterCO6 2QB
Born July 1982
Director
Appointed 16 Apr 2024

MACFARLANE, Alix Lucie

Active
Bures Road, ColchesterCO6 2QB
Born August 1972
Director
Appointed 14 Apr 2020

NEILAN, Louise Caroline

Active
Bures Road, ColchesterCO6 2QB
Born January 1976
Director
Appointed 29 Apr 2025

STRINGER, Michael John

Active
Bures Road, ColchesterCO6 2QB
Born May 1985
Director
Appointed 16 Apr 2024

ALLSOPP, Andy

Resigned
Bures Road, ColchesterCO6 2QB
Born May 1970
Director
Appointed 15 Jun 2020
Resigned 29 Apr 2025

INGHAM, Francis

Resigned
Great Suffolk Street, LondonSE1 0BE
Born December 1975
Director
Appointed 18 May 2018
Resigned 20 Jun 2022

JONES, Simon

Resigned
Great Suffolk Street, LondonSE1 0BE
Born March 1971
Director
Appointed 18 May 2018
Resigned 14 Apr 2020

KNOWLES, Ben

Resigned
Bures Road, ColchesterCO6 2QB
Born January 1979
Director
Appointed 15 Jun 2020
Resigned 16 Apr 2024

MILLS, Alexander

Resigned
Bures Road, ColchesterCO6 2QB
Born April 1984
Director
Appointed 26 Apr 2022
Resigned 16 Apr 2024

RODGERS, Emma

Resigned
Bures Road, ColchesterCO6 2QB
Born October 1975
Director
Appointed 15 Jun 2020
Resigned 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Incorporation Company
18 May 2018
NEWINCIncorporation