LGA FOUNDATION

Company Documents

DateDescription
08/01/258 January 2025 Full accounts made up to 2024-04-05

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-04-05

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-04-05

View Document

09/11/229 November 2022 Change of details for Mrs Dianne Mackay as a person with significant control on 2022-11-03

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

03/02/223 February 2022 Accounts for a small company made up to 2021-04-05

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

08/11/218 November 2021 Director's details changed for Mr John Peter Reece on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 6 Austen Way Crook DL15 9UT England to 6 Austen Way Crook Co Durham DL15 9UT on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Susan Elizabeth Reece on 2021-11-08

View Document

22/10/2122 October 2021 Registered office address changed from Moncrieff the Crescent Wylam Northumberland NE41 8HU England to 6 Austen Way Crook DL15 9UT on 2021-10-22

View Document

22/10/2122 October 2021 Notification of Dianne Mackay as a person with significant control on 2021-08-09

View Document

22/10/2122 October 2021 Appointment of Mrs Dianne Mackay as a director on 2021-08-09

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLYNN / 21/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER REECE / 15/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH REECE / 15/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FLYNN

View Document

16/11/1716 November 2017 CESSATION OF EMMA JANE MOODY AS A PSC

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR JOHN FLYNN

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA MOODY

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED SPRINGFIELD HOUSE (REECE) TRUST CERTIFICATE ISSUED ON 25/02/17

View Document

25/02/1725 February 2017 NE01

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM ONE TRINITY BROAD CHARE NEWCASTLE UPON TYNE NE1 2HF

View Document

10/11/1510 November 2015 09/11/15 NO MEMBER LIST

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

22/12/1422 December 2014 09/11/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

13/11/1313 November 2013 09/11/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MOODY / 19/07/2011

View Document

09/11/129 November 2012 09/11/12 NO MEMBER LIST

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MOODY / 09/11/2012

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE

View Document

03/01/123 January 2012 09/11/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH REECE / 19/11/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER REECE / 19/11/2010

View Document

06/01/116 January 2011 CURREXT FROM 30/11/2011 TO 05/04/2012

View Document

09/11/109 November 2010 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