LGL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/11/242 November 2024 Registered office address changed from Soane Box 14 Castle Gardens Dorking RH4 1NY England to Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-02

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Declaration of solvency

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Previous accounting period shortened from 2024-10-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2021-10-31

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/02/185 February 2018 SECRETARY APPOINTED MS TAMSIN GOODALL

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE BRANT

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM SOANE BOX CASTLE GARDENS DORKING SURREY RH4 1NY ENGLAND

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 201 CHESTERFIELD ROAD MATLOCK DERBYSHIRE DE4 3GA

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 SECRETARY APPOINTED MS JOANNE BRANT

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY TAMSIN GOODALL

View Document

29/11/1129 November 2011 PREVSHO FROM 30/11/2011 TO 31/10/2011

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 19/11/10 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED WILLIAM GEORGE LITTLEWOOD

View Document

29/11/1029 November 2010 SECRETARY APPOINTED TAMSIN GOODALL

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

19/11/1019 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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