LGG TRADING LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
03/03/253 March 2025 | Director's details changed for Mr George Lewis Bradbury Robinson on 2025-03-01 |
03/03/253 March 2025 | Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 2025-03-01 |
19/02/2519 February 2025 | Registered office address changed from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2025-02-19 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
19/03/2419 March 2024 | Director's details changed for Mr George Lewis Bradbury Robinson on 2024-03-15 |
19/03/2419 March 2024 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 2024-03-15 |
11/03/2411 March 2024 | Director's details changed for Mr George Lewis Bradbury Robinson on 2024-03-01 |
11/03/2411 March 2024 | Termination of appointment of Richard Alexander Jones as a director on 2024-03-11 |
11/03/2411 March 2024 | Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Termination of appointment of Hugh Michael Tinsley as a director on 2024-03-11 |
13/02/2413 February 2024 | Registered office address changed from James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Director's details changed for Mr George Lewis Bradbury Robinson on 2023-11-08 |
25/09/2325 September 2023 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD on 2023-09-25 |
01/09/231 September 2023 | Micro company accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Director's details changed for Mr Richard Alexander Jones on 2023-04-26 |
18/05/2318 May 2023 | Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2023-05-18 |
18/05/2318 May 2023 | Director's details changed for Mr George Lewis Bradbury Robinson on 2023-04-26 |
18/05/2318 May 2023 | Director's details changed for Mr George Lewis Bradbury Robinson on 2023-05-18 |
18/05/2318 May 2023 | Director's details changed for Mr Hugh Michael Tinsley on 2023-05-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
18/05/2318 May 2023 | Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 2023-04-26 |
22/03/2322 March 2023 | Director's details changed for Mr Richard Alexander Jones on 2023-03-22 |
22/03/2322 March 2023 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2023-03-22 |
22/03/2322 March 2023 | Director's details changed for Mr George Lewis Bradbury Robinson on 2023-03-22 |
22/03/2322 March 2023 | Director's details changed for Mr Hugh Michael Tinsley on 2023-03-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 2022-04-26 |
22/04/2222 April 2022 | Certificate of change of name |
31/01/2231 January 2022 | Director's details changed for Mr Hugh Michael Tinsley on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr Richard Alexander Jones on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr George Lewis Bradbury Robinson on 2022-01-31 |
31/01/2231 January 2022 | Change of details for Mr George Lewis Bradbury Robinson as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Registered office address changed from Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2022-01-31 |
01/12/211 December 2021 | Incorporation |
More Company Information
Recently Viewed
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