L.G. PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Appointment of Mr Brayden Ellis Page as a director on 2024-11-16 |
08/09/258 September 2025 New | Notification of Brayden Ellis Page as a person with significant control on 2024-11-16 |
08/09/258 September 2025 New | Termination of appointment of Graham Norman Penty as a director on 2024-11-16 |
31/07/2531 July 2025 | Termination of appointment of Kaspars Udris as a director on 2024-11-15 |
31/07/2531 July 2025 | Appointment of Mr Graham Norman Penty as a director on 2024-11-15 |
25/07/2525 July 2025 | Compulsory strike-off action has been discontinued |
25/07/2525 July 2025 | Compulsory strike-off action has been discontinued |
25/07/2525 July 2025 | Confirmation statement made on 2024-10-10 with updates |
24/07/2524 July 2025 | Micro company accounts made up to 2024-02-28 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Appointment of Mr Kaspars Udris as a director on 2024-11-12 |
21/09/2421 September 2024 | Cessation of Grant Bulter Mather as a person with significant control on 2024-09-19 |
23/07/2423 July 2024 | Termination of appointment of Grant Bulter Mather as a director on 2024-07-23 |
11/07/2411 July 2024 | Appointment of Mr Grant Bulter Mather as a director on 2024-07-10 |
10/07/2410 July 2024 | Termination of appointment of Alan David Morris as a director on 2024-07-10 |
10/07/2410 July 2024 | Notification of Grant Bulter Mather as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Cessation of Alan David Morris as a person with significant control on 2024-07-10 |
18/04/2418 April 2024 | Registered office address changed from 22 Goring Road Colchester CO4 0DX England to Mit Barn Writtle Road Margaretting Ingatestone CM4 0EL on 2024-04-18 |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Micro company accounts made up to 2023-02-28 |
10/04/2410 April 2024 | Appointment of Mr Alan David Morris as a director on 2024-04-10 |
10/04/2410 April 2024 | Termination of appointment of Karen Sellick as a director on 2024-04-10 |
10/04/2410 April 2024 | Notification of Alan David Morris as a person with significant control on 2024-04-10 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Appointment of Ms Karen Sellick as a director on 2023-11-01 |
07/11/237 November 2023 | Cessation of Milissa Day as a person with significant control on 2023-11-01 |
07/11/237 November 2023 | Termination of appointment of Milissa Day as a director on 2023-11-01 |
17/10/2317 October 2023 | Notification of Milissa Day as a person with significant control on 2023-10-01 |
13/10/2313 October 2023 | Cessation of Hayley Elizabeth Metcalf as a person with significant control on 2023-10-01 |
13/10/2313 October 2023 | Termination of appointment of Hayley Elizabeth Metcalf as a director on 2023-10-01 |
13/10/2313 October 2023 | Appointment of Ms Milissa Day as a director on 2023-10-01 |
11/10/2311 October 2023 | Notification of Hayley Elizabeth Metcalf as a person with significant control on 2023-03-01 |
11/10/2311 October 2023 | Appointment of Miss Hayley Elizabeth Metcalf as a director on 2023-03-01 |
10/10/2310 October 2023 | Registered office address changed from 38 Wigmore Street London W1U 2HA England to 22 Goring Road Colchester CO4 0DX on 2023-10-10 |
10/10/2310 October 2023 | Cessation of Marsels Fridenbergs as a person with significant control on 2023-03-01 |
10/10/2310 October 2023 | Termination of appointment of Marsels Fridenbergs as a director on 2023-03-01 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
30/07/2330 July 2023 | Confirmation statement made on 2023-07-30 with updates |
30/07/2330 July 2023 | Cessation of Janis Talbergs as a person with significant control on 2023-01-03 |
30/07/2330 July 2023 | Registered office address changed from 59 Thoresby Street Hull HU5 3RA England to 38 Wigmore Street London W1U 2HA on 2023-07-30 |
30/07/2330 July 2023 | Termination of appointment of Janis Talbergs as a director on 2023-01-03 |
30/07/2330 July 2023 | Notification of Marsels Fridenbergs as a person with significant control on 2023-01-03 |
30/07/2330 July 2023 | Appointment of Mr Marsels Fridenbergs as a director on 2023-01-03 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-24 with updates |
06/03/236 March 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 59 Thoresby Street Hull HU5 3RA on 2023-03-06 |
05/03/235 March 2023 | Cessation of Laura Semjonova as a person with significant control on 2023-03-01 |
05/03/235 March 2023 | Termination of appointment of Laura Semjonova as a director on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/233 January 2023 | Notification of Janis Talbergs as a person with significant control on 2023-01-03 |
03/01/233 January 2023 | Appointment of Mr Janis Talbergs as a director on 2023-01-03 |
03/01/233 January 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM, OFFICE 1 CLAVERING FARM, MILL LANE, CLAVERING, CB11 4RL, ENGLAND |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
21/01/1821 January 2018 | REGISTERED OFFICE CHANGED ON 21/01/2018 FROM, 20-22 WENLOCK ROAD, LONDON, N1 7GU, ENGLAND |
21/12/1721 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
13/06/1713 June 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA SEMJONOVA / 01/02/2016 |
15/04/1615 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM, FLAT 3 ROUND HOUSE, HOBBS LANE, CHESHUNT, EN8 0BU |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA SEMJONOVA / 24/03/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/03/1423 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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