LGL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 57 NORWICH ROAD THETFORD NORFOLK IP24 2JE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH JARRETT

View Document

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/04/1420 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/04/1321 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/05/125 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PETER JARRETT / 14/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELAINE NORMAN / 14/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORMAN / 14/04/2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA ELAINE NORMAN / 14/04/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0717 February 2007 £ NC 1000/4000 02/02/07

View Document

17/02/0717 February 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0213 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/029 May 2002 COMPANY NAME CHANGED GRAPHFUN LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0126 September 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0126 September 2001 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0119 September 2001 AMEND 882 130899 2X£1 NOT ISSUED

View Document

01/05/011 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/04/9415 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information