LGL ASSOCIATES LTD

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
UNIT 6 SOUTHILL, CORNBURY PARK
CHARLBURY
OXFORDSHIRE
OX7 3EW

View Document

25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GRIFFITHS LONG / 20/12/2013

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED GO WILD OUTDOORS LIMITED
CERTIFICATE ISSUED ON 19/11/13

View Document

19/11/1319 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 CHANGE OF NAME 01/09/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GRIFFITHS LONG / 25/06/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GRIFFITHS LONG / 14/11/2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GRIFFITHS LONG / 01/11/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BRYCE

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GRIFFITHS LONG / 02/11/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LONG / 15/06/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/06/0917 June 2009 S386 DISP APP AUDS 10/06/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 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
Recently Viewed
  • 2R SQUARED LTD


  • 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