LGH (UK) LTD.

Company Documents

DateDescription
19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

22/10/1322 October 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY WFW LEGAL SERVICES LIMITED

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 15 APPOLD STREET LONDON EC2A 2HB

View Document

01/11/101 November 2010 SECRETARY APPOINTED MR OLUSEGUN LAWSON

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BENTLEY

View Document

29/09/1029 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SHARP BENTLEY / 30/01/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIBUKUN LAWSON / 02/02/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOLAPO ADESOLA LAWSON / 03/07/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON POOLE

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MISS NIBUKUN LAWSON

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR JOHN WILLIAM SHARP BENTLEY

View Document

29/08/0829 August 2008 SECRETARY APPOINTED WFW LEGAL SERVICES LIMITED

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED KOLAPO LAWSON

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED SIMON POOLE

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

04/07/084 July 2008 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