Background WavePink WaveYellow Wave

LGR NURSERIES GROUP LIMITED (11385812)

LGR NURSERIES GROUP LIMITED (11385812) is an active UK company. incorporated on 29 May 2018. with registered office in Faringdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LGR NURSERIES GROUP LIMITED has been registered for 7 years. Current directors include STEEL, Sarah Jane, TAYLOR, Adelle Louise, THOMAS, Andrew David.

Company Number
11385812
Status
active
Type
ltd
Incorporated
29 May 2018
Age
7 years
Address
The Old Railway Station The Old Station Nursery, Faringdon, SN7 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEEL, Sarah Jane, TAYLOR, Adelle Louise, THOMAS, Andrew David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGR NURSERIES GROUP LIMITED

LGR NURSERIES GROUP LIMITED is an active company incorporated on 29 May 2018 with the registered office located in Faringdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LGR NURSERIES GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11385812

LTD Company

Age

7 Years

Incorporated 29 May 2018

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 6 August 2025 (8 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

The Old Railway Station The Old Station Nursery 7 Park Road Faringdon, SN7 7BP,

Previous Addresses

Red House 6 Minster Yard York YO1 7JD England
From: 18 March 2021To: 13 March 2023
Lgr Organic Day Nursery Elvington Lane Dunnington York YO19 5LT United Kingdom
From: 29 May 2018To: 18 March 2021
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jul 18
Loan Secured
Dec 18
Loan Secured
Jul 21
Loan Secured
Dec 21
Loan Cleared
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 25 May 2023

STEEL, Sarah Jane

Active
The Old Station Nursery, FaringdonSN7 7BP
Born November 1969
Director
Appointed 10 Mar 2023

TAYLOR, Adelle Louise

Active
The Old Station Nursery, FaringdonSN7 7BP
Born November 1986
Director
Appointed 01 Jun 2024

THOMAS, Andrew David

Active
The Old Station Nursery, FaringdonSN7 7BP
Born January 1981
Director
Appointed 01 Jun 2024

FORESTIER, Sylvain

Resigned
The Old Station Nursery, FaringdonSN7 7BP
Born April 1960
Director
Appointed 10 Mar 2023
Resigned 10 Dec 2025

WARN, Benjamin Richard

Resigned
6 Minster Yard, YorkYO1 7JD
Born March 1971
Director
Appointed 29 May 2018
Resigned 10 Mar 2023

WARN, Vanessa Nadine

Resigned
6 Minster Yard, YorkYO1 7JD
Born March 1973
Director
Appointed 29 May 2018
Resigned 10 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
The Old Station Nursery, FaringdonSN7 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023

Mr Benjamin Richard Warn

Ceased
6 Minster Yard, YorkYO1 7JD
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2018
Ceased 10 Mar 2023

Mrs Vanessa Nadine Warn

Ceased
6 Minster Yard, YorkYO1 7JD
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2018
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 May 2023
AP04Appointment of Corporate Secretary
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Capital Variation Of Rights Attached To Shares
16 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Resolution
23 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Incorporation Company
29 May 2018
NEWINCIncorporation