LGCPP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 COMPANY NAME CHANGED THE GOLF COLLEGE GROUP LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR DENIS PUGH

View Document

01/05/201 May 2020 CESSATION OF DENIS ANTHONY PUGH AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLF TUITION HOLDINGS LIMITED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TERRY LYONS / 14/02/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRY LYONS / 14/02/2014

View Document

06/06/146 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRY LYONS / 18/01/2013

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENIS ANTHONY PUGH / 17/04/2011

View Document

23/05/1223 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/07/111 July 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

12/08/0912 August 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 SECRETARY APPOINTED PAUL TERRY LYONS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL THOMAS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 11 THE CHASE EASTCOTE MIDDLESEX HA5 1SJ

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE DAVIS

View Document

04/06/084 June 2008 CURRSHO FROM 30/04/2009 TO 31/08/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED 24/04/07

View Document

04/07/074 July 2007 £ NC 100/10100 24/04/

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 S-DIV 24/04/07

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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