L G I SERVICES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Appointment of Ms Ilirjana Rizaj as a director on 2022-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Iulian Ticu Alexe as a director on 2023-03-31

View Document

11/04/2411 April 2024 Cessation of Iulian-Ticu Alexe as a person with significant control on 2023-03-31

View Document

11/04/2411 April 2024 Notification of Ilirjana Rizaj as a person with significant control on 2023-04-01

View Document

11/04/2411 April 2024 Registered office address changed from 41 Fenlake Road Bedford MK42 0ET England to 40 South Road Luton LU1 3UD on 2024-04-11

View Document

14/06/2314 June 2023 Change of details for Mr Iulian Ticu Alexe as a person with significant control on 2023-06-14

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 64 DERWENT CLOSE RUGBY WARWICKSHIRE CV21 1JX

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIAN TICU ALEXE

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / IULIAN TICU ALEXE / 15/01/2019

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM FLAT C 149 WEST STREET EAST GRINSTEAD RH19 4EN

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 64 DERWENT CLOSE RUGBY WARWICKSHIRE CV21 1JX ENGLAND

View Document

04/06/154 June 2015 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