L G GROUNDWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Change of details for Lionel Williams as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Reece Williams as a person with significant control on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

06/02/236 February 2023 Current accounting period shortened from 2023-04-05 to 2023-03-31

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Lionel Williams on 2020-04-20

View Document

11/02/2211 February 2022 Change of details for Lionel Williams as a person with significant control on 2020-04-20

View Document

11/02/2211 February 2022 Appointment of Mr Reece Williams as a director on 2021-10-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 175 MARKET STREET HOLLINGWORTH HYDE SK14 8HY UNITED KINGDOM

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL WILLIAMS

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL WILLIAMS / 27/09/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL WILLIAMS / 01/10/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM PADFIELD ROOK FARM COTTAGE LITTLE PADFIELD GLOSSOP SK13 1ER UNITED KINGDOM

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL WILLIAMS / 01/06/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 8 GREENWATER MEADOW HOLLINGWORTH SK14 8GA

View Document

06/07/156 July 2015 CURRSHO FROM 31/01/2015 TO 05/04/2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O STOPFORD & CO 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA UNITED KINGDOM

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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