LGV CAPITAL LIMITED



Company Documents

DateDescription
18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BOYLAN

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM ONE COLEMAN STREET LONDON EC2R 5AA

View Document

17/12/1817 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1817 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/12/1817 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STANWORTH

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DAWES

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE CLEMENTS

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR PAUL ROBERTSON STANWORTH

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ZINKULA

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 SOLVENCY STATEMENT DATED 25/11/13

View Document

06/12/136 December 2013 REDUCE ISSUED CAPITAL 25/11/2013

View Document

06/12/136 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 100000

View Document

06/12/136 December 2013 STATEMENT BY DIRECTORS

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH ZINKULA / 30/10/2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MS SIOBHAN GERALDINE BOYLAN

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN HEYWOOD

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW OVERY

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1218 December 2012 ADOPT MEM AND ARTS 10/12/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DE BRETTON PRIESTLEY / 06/11/2010

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLEMENTS / 26/07/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED ZOE CLEMENTS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED STEVEN JOHN PHILLIPS

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREGORY

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MARK ZINKULA

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1017 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN OVERY / 15/02/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER DAWES / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN OVERY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GREGORY / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DE BRETTON PRIESTLEY / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOWLEM / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MAXWELL HEYWOOD / 22/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER CHAMBERS / 15/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'DONNELL

View Document

05/01/095 January 2009 DIRECTOR RESIGNED MICHAEL O'DONNELL

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN JOHNSON

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED ADRIAN JOHNSON

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4SB

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED LEGAL & GENERAL VENTURES LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED LEGAL & GENERAL VENTURES LIMITED CERTIFICATE ISSUED ON 20/09/07; RESOLUTION PASSED ON 04/09/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 AUDITOR'S RESIGNATION

View Document

27/08/0327 August 2003 RE APPOINT AUDITORS 13/03/03

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document



16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/05/00; NO CHANGE OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 ALTER MEM AND ARTS 06/07/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 £ NC 10000/2510000 26/03/97

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

11/04/9711 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 EXEMPTION FROM APPOINTING AUDITORS 21/01/91

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 COMPANY NAME CHANGED LEGAL & GENERAL DEVELOPMENT EQUI TY LIMITED CERTIFICATE ISSUED ON 22/03/88

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: G OFFICE CHANGED 08/02/88 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

19/01/8819 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 SECRETARY RESIGNED

View Document

22/04/8722 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/04/8710 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 COMPANY NAME CHANGED TRUSHELFCO (NO.1070) LIMITED CERTIFICATE ISSUED ON 20/03/87

View Document

12/03/8712 March 1987 GAZETTABLE DOCUMENT

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

View Document

20/01/8720 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company