LGG PROPERTIES LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1220 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1217 May 2012 APPLICATION FOR STRIKING-OFF

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ESTELLE STRINGER

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MISS ESTELLE LOUISE STRINGER

View Document

10/12/0910 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 23/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR SIMON HARVEY CLARK

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM THE OXBYRE LOWER CHEDWORTH CHELTENHAM GLOUCESTERSHIRE GL54 4AN

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: G OFFICE CHANGED 03/10/07 ROSE COTTAGE BROUGHTON POGGS FILKINS LECHLADE GLOUCESTERSHIRE GL7 3JH

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 35 FIRS AVENUE LONDON N11 3NE

View Document

06/12/056 December 2005 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