Cash

£374K

+7.7% vs 2022

Net assets

£459K

-6.1% vs 2022

Employees

10

-9.1% vs 2022

Profit before tax

Period ending 2023-03-31

Profile

Company number
05602072
Status
Active
Incorporation
2005-10-25
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

4-year trend · vs UK Fintech median

£0£500k£1m2020202120222023
LGB & CO. LIMITED

Accounts

4-year trend · latest 2023-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £610,271£150,995£347,711£374,342
Total assets less current liabilities £1,118,629£734,590£1,137,954£1,018,195
Net assets £795,118£529,590£488,787£459,028
Equity £795,118£529,590
Average employees 10101110
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Bourner Bullock
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 15 resigned

Name Role Appointed Born Nationality
BOYLE, Andrew William David Secretary 2023-01-31
BOYLE, Andrew William David Director 2005-10-26 Oct 1962 British
LOUGH, Simon Nicholas Director 2025-12-30 Aug 1962 English
PARENT, Cedric Jean Benoit Marie Director 2021-08-01 Feb 1974 French
WESTERHUIS, Simone Laura Director 2018-01-26 Jun 1973 Dutch
Show 15 resigned officers
Name Role Appointed Resigned
ROSSER, Marlena Secretary 2018-01-31 2023-01-31
DIRECT CONTROL LIMITED Corporate Secretary 2006-04-05 2009-10-01
PEMEX SERVICES LIMITED Corporate Secretary 2005-10-26 2006-04-04
PEMEX SERVICES LIMITED Corporate Secretary 2005-10-25 2005-10-26
BRASS, Gary Michael Director 2015-04-01 2017-11-02
GORDON, Iain Richard Lesmoir Director 2006-05-01 2015-03-31
GRIERSON, Angus John Director 2015-04-01 2020-09-28
OLSEN, Graeme David Director 2015-04-01 2017-03-31
PICKUP, Lisa Katherine Director 2019-10-01 2022-06-30
RIVETT CARNAC, Jonathan James Director 2005-10-26 2011-04-06
SMITH, Nicolas Robin Bartolomeo Director 2005-12-06 2022-04-29
THOMAS, Graham Daniel Medley Director 2015-04-01 2017-03-31
WOLFF, Mark Edward, Mr. Director 2015-04-01 2017-09-04
AMERSHAM SERVICES LIMITED Corporate Nominee Director 2005-10-25 2005-10-26
PEMEX SERVICES LIMITED Corporate Director 2005-10-25 2005-10-26

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 157 total filings

Date Type Category Description
2026-02-11 CS01 confirmation-statement confirmation statement with updates
2026-02-03 CH01 officers change person director company with change date
2025-12-31 AP01 officers appoint person director company with name date
2025-12-30 SH01 capital capital allotment shares
2025-12-30 SH01 capital capital allotment shares
2025-12-29 CH01 officers change person director company with change date
2025-10-23 AA accounts accounts with accounts type full
2025-04-09 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2025-03-31 SH01 capital capital allotment shares
2025-02-03 CS01 confirmation-statement confirmation statement with no updates
2025-01-24 AA accounts accounts with accounts type full
2025-01-24 ANNOTATION miscellaneous legacy
2024-05-09 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2024-05-09 SH03 capital capital return purchase own shares treasury capital date
2024-04-08 SH03 capital capital return purchase own shares treasury capital date
2024-04-08 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2024-04-08 SH04 capital capital sale or transfer treasury shares with date currency capital figure
2024-02-01 CS01 confirmation-statement confirmation statement with no updates
2023-08-08 AA accounts accounts with accounts type small
2023-01-31 AP03 officers appoint person secretary company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page