LGML TRUSTEE AND NOMINEE COMPANY

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 APPLICATION FOR STRIKING-OFF

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK GUERIN MAULE / 01/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMITH / 01/08/2012

View Document

05/07/125 July 2012 04/06/12 NO CHANGES

View Document

05/07/115 July 2011 04/06/11 NO CHANGES

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FRANCIS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY LAWGRAM SECRETARIES LIMITED

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED ANDREW WITTS

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED PENNY JULIA LOUISE FRANCIS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMYTH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

05/08/085 August 2008 DIRECTOR APPOINTED HUGH PATRICK GUERIN MAULE

View Document

05/08/085 August 2008 SECRETARY APPOINTED LAWGRAM SECRETARIES LIMITED

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS LAWGRAM SECRETARIES LIMITED LOGGED FORM

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1DT

View Document

15/06/0615 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 ALTER MEM AND ARTS 08/12/94

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 S252 DISP LAYING ACC 27/04/93

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 EXEMPTION FROM APPOINTING AUDITORS 250989

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/09/8814 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: 6 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QX

View Document

01/05/861 May 1986 RETURN MADE UP TO 13/11/85; FULL LIST OF MEMBERS

View Document

29/09/8129 September 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8129 September 1981 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