LRG GROUP LIMITED
Other business support service activities n.e.c.
LRG GROUP LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
24 Church Street Rickmansworth Hertfordshire WD3 1DD
Full company profile for LRG GROUP LIMITED (02438571), an active property, infrastructure and construction company based in Hertfordshire, United Kingdom. Incorporated 1 Nov 1989. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£6.53k
Net Assets
£815.97k
Total Liabilities
£512.86k
Turnover
N/A
Employees
2
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ashley John Cooper | Director | British | England | 9 Jul 1996 | Active |
| Doreen Cooper | Director | British | United Kingdom | 1 Nov 1991 | Active |
| Frances Cooper | Director | British | England | 1 Jan 2009 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Frances Cooper
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ashley John Cooper
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
101 to 103 (Odd Numbers) High Street, Rickmansworth (WD3 1DZ) THREE RIVERS | Freehold | - | 12 Oct 1993 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 4 Nov 2025 | Confirmation Statement | Confirmation statement made on 1 Nov 2025 with updates | |
| 29 May 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 29 May 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 20 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 1 Nov 2025 with updates
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
3 months ago on 27 Jan 2026
Confirmation statement made on 1 Nov 2025 with updates
6 months ago on 4 Nov 2025
Mortgage Satisfy Charge Full
11 months ago on 29 May 2025
Mortgage Satisfy Charge Full
11 months ago on 29 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
12 months ago on 20 May 2025
