Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LGBT Great Limited
LGBT Great Limited is an active company incorporated on 15 October 2020 with the registered office located in London, City of London. LGBT Great Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
12952838
Private limited company
Age
5 years
Incorporated
15 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 October 2025
(18 days ago)
Next confirmation dated
14 October 2026
Due by
28 October 2026
(12 months remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about LGBT Great Limited
Contact
Update Details
Address
Warnford Court
29 Throgmorton Street
London
EC2N 2AT
England
Address changed on
21 Nov 2022
(2 years 11 months ago)
Previous address was
Companies in EC2N 2AT
Telephone
020 39098640
Email
Unreported
Website
Lgbtgreat.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Clare Leigh Scott
Director • British • Lives in England • Born in Mar 1980
Matthew James Cameron
Director • British • Lives in UK • Born in Aug 1987
Mr Christodoulos Mouskoundi
Director • Chartered Tax Advisor • British • Lives in England • Born in Oct 1974
Allied People Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Ocean Partnership Limited
Matthew James Cameron and Mr Christodoulos Mouskoundi are mutual people.
Active
Allied People Group Limited
Matthew James Cameron and Mr Christodoulos Mouskoundi are mutual people.
Active
Knole Management Limited
Mr Christodoulos Mouskoundi is a mutual person.
Active
Diversity Project (Im) Cic
Matthew James Cameron is a mutual person.
Active
Work It Group Ltd
Mr Christodoulos Mouskoundi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£251.41K
Increased by £190.11K (+310%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£499.58K
Increased by £192.75K (+63%)
Total Liabilities
-£394.64K
Increased by £138.58K (+54%)
Net Assets
£104.94K
Increased by £54.17K (+107%)
Debt Ratio (%)
79%
Decreased by 4.46% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 27 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Clare Leigh Scott Resigned
1 Year 4 Months Ago on 30 Jun 2024
Mr Christodoulos Mouskoundi Appointed
1 Year 5 Months Ago on 10 May 2024
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 2 Aug 2023
Confirmation Submitted
2 Years 11 Months Ago on 21 Nov 2022
Registers Moved To Inspection Address
2 Years 11 Months Ago on 21 Nov 2022
Get Alerts
Get Credit Report
Discover LGBT Great Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 October 2025 with no updates
Submitted on 27 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Termination of appointment of Clare Leigh Scott as a director on 30 June 2024
Submitted on 2 Jul 2024
Appointment of Mr Christodoulos Mouskoundi as a director on 10 May 2024
Submitted on 17 May 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 16 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 2 Aug 2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 21 Nov 2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 21 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs