LGM 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
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Memorandum and Articles of Association

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Notification of James Allen Morgan as a person with significant control on 2024-03-01

View Document

26/02/2426 February 2024 Termination of appointment of Marina Tazon Garriga as a director on 2024-02-09

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

27/06/2327 June 2023 Cessation of James Allen Morgan as a person with significant control on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Cessation of Heather Lynn Morgan as a person with significant control on 2023-03-05

View Document

25/01/2325 January 2023 Termination of appointment of Heather Lynn Morgan as a director on 2022-12-31

View Document

05/10/225 October 2022 Appointment of Mrs Kerry Ashford as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ROBIN ALEXANDER LEVY JARVIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MISS MARINA TAZON GARRIGA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED LGM PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

21/08/1421 August 2014 CHANGE OF NAME 15/08/2014

View Document

15/08/1415 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 10000

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information