ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LSG (Yeoman) Limited

LSG (Yeoman) Limited is a dormant company incorporated on 23 October 2013 with the registered office located in Esher, Surrey. LSG (Yeoman) Limited was registered 11 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
08745192
Private limited company
Age
11 years
Incorporated 23 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Unit 1 Block 1 River Mole Business Park
Mill Road
Esher
KT10 8BJ
England
Address changed on 22 Jan 2024 (1 year 7 months ago)
Previous address was Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • Canadian • Lives in England • Born in Mar 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£57
Decreased by £128 (-69%)
Total Liabilities
-£2.18K
Increased by £601 (+38%)
Net Assets
-£2.12K
Decreased by £729 (+52%)
Debt Ratio (%)
3823%
Increased by 2969.83% (+348%)
Latest Activity
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Notification of PSC Statement
11 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 22 Jan 2024
Tony Waters (PSC) Resigned
1 Year 8 Months Ago on 23 Dec 2023
Andy Noad (PSC) Resigned
1 Year 8 Months Ago on 23 Dec 2023
Richard Paul Cumming (PSC) Resigned
1 Year 8 Months Ago on 23 Dec 2023
Mr Brett Colby Appointed
1 Year 8 Months Ago on 23 Dec 2023
Anthony William Waters Resigned
1 Year 8 Months Ago on 23 Dec 2023
Andrew Shears Noad Resigned
1 Year 8 Months Ago on 23 Dec 2023
Richard Paul Cumming Resigned
1 Year 8 Months Ago on 23 Dec 2023
Get Credit Report
Discover LSG (Yeoman) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2024 with updates
Submitted on 26 Nov 2024
Notification of a person with significant control statement
Submitted on 19 Sep 2024
Cessation of Richard Paul Cumming as a person with significant control on 23 December 2023
Submitted on 31 Jul 2024
Cessation of Andy Noad as a person with significant control on 23 December 2023
Submitted on 31 Jul 2024
Cessation of Tony Waters as a person with significant control on 23 December 2023
Submitted on 31 Jul 2024
Registered office address changed from Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom to Unit 1 Block 1 River Mole Business Park Mill Road Esher KT10 8BJ on 22 January 2024
Submitted on 22 Jan 2024
Termination of appointment of Richard Paul Cumming as a director on 23 December 2023
Submitted on 22 Jan 2024
Termination of appointment of Andrew Shears Noad as a director on 23 December 2023
Submitted on 22 Jan 2024
Termination of appointment of Anthony William Waters as a director on 23 December 2023
Submitted on 22 Jan 2024
Appointment of Mr Brett Colby as a director on 23 December 2023
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year