LGG CHARLESWORTH LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Mark Ashley Anslow as a director on 2024-05-07

View Document

15/05/2415 May 2024 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Eden Works Blacknell Lane Crewkerne Somerset TA18 7HE on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Paul Dobson as a director on 2024-05-07

View Document

15/05/2415 May 2024 Termination of appointment of the Whittington Partnership Llp as a secretary on 2024-05-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

04/10/224 October 2022 Director's details changed for Shaun Michael Champion on 2019-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MARK ASHLEY ANSLOW

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / LGG CHARLESWORTH LIMITED / 31/05/2018

View Document

31/05/1831 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED TALISMAN PLASTICS LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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