L.G. PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mr Brayden Ellis Page as a director on 2024-11-16

View Document

08/09/258 September 2025 NewNotification of Brayden Ellis Page as a person with significant control on 2024-11-16

View Document

08/09/258 September 2025 NewTermination of appointment of Graham Norman Penty as a director on 2024-11-16

View Document

31/07/2531 July 2025 Termination of appointment of Kaspars Udris as a director on 2024-11-15

View Document

31/07/2531 July 2025 Appointment of Mr Graham Norman Penty as a director on 2024-11-15

View Document

25/07/2525 July 2025 Compulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 Compulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 Confirmation statement made on 2024-10-10 with updates

View Document

24/07/2524 July 2025 Micro company accounts made up to 2024-02-28

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Appointment of Mr Kaspars Udris as a director on 2024-11-12

View Document

21/09/2421 September 2024 Cessation of Grant Bulter Mather as a person with significant control on 2024-09-19

View Document

23/07/2423 July 2024 Termination of appointment of Grant Bulter Mather as a director on 2024-07-23

View Document

11/07/2411 July 2024 Appointment of Mr Grant Bulter Mather as a director on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Alan David Morris as a director on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Grant Bulter Mather as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Alan David Morris as a person with significant control on 2024-07-10

View Document

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

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-02-28

View Document

10/04/2410 April 2024 Appointment of Mr Alan David Morris as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Karen Sellick as a director on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Alan David Morris as a person with significant control on 2024-04-10

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Appointment of Ms Karen Sellick as a director on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Milissa Day as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Milissa Day as a director on 2023-11-01

View Document

17/10/2317 October 2023 Notification of Milissa Day as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Cessation of Hayley Elizabeth Metcalf as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Termination of appointment of Hayley Elizabeth Metcalf as a director on 2023-10-01

View Document

13/10/2313 October 2023 Appointment of Ms Milissa Day as a director on 2023-10-01

View Document

11/10/2311 October 2023 Notification of Hayley Elizabeth Metcalf as a person with significant control on 2023-03-01

View Document

11/10/2311 October 2023 Appointment of Miss Hayley Elizabeth Metcalf as a director on 2023-03-01

View Document

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

View Document

10/10/2310 October 2023 Cessation of Marsels Fridenbergs as a person with significant control on 2023-03-01

View Document

10/10/2310 October 2023 Termination of appointment of Marsels Fridenbergs as a director on 2023-03-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

30/07/2330 July 2023 Cessation of Janis Talbergs as a person with significant control on 2023-01-03

View Document

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

View Document

30/07/2330 July 2023 Termination of appointment of Janis Talbergs as a director on 2023-01-03

View Document

30/07/2330 July 2023 Notification of Marsels Fridenbergs as a person with significant control on 2023-01-03

View Document

30/07/2330 July 2023 Appointment of Mr Marsels Fridenbergs as a director on 2023-01-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-24 with updates

View Document

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

View Document

05/03/235 March 2023 Cessation of Laura Semjonova as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Termination of appointment of Laura Semjonova as a director on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Notification of Janis Talbergs as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Janis Talbergs as a director on 2023-01-03

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM, OFFICE 1 CLAVERING FARM, MILL LANE, CLAVERING, CB11 4RL, ENGLAND

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

21/01/1821 January 2018 REGISTERED OFFICE CHANGED ON 21/01/2018 FROM, 20-22 WENLOCK ROAD, LONDON, N1 7GU, ENGLAND

View Document

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SEMJONOVA / 01/02/2016

View Document

15/04/1615 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM, FLAT 3 ROUND HOUSE, HOBBS LANE, CHESHUNT, EN8 0BU

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SEMJONOVA / 24/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/11/1423 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/03/1423 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 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