LGN CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/10/1617 October 2016 | 31/08/16 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
02/08/162 August 2016 | CURRSHO FROM 31/12/2016 TO 31/08/2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GARY NICHOLLS / 21/03/2014 |
07/01/157 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM HILL FARM RECTORY LANE WOODHAM MORTIMER ESSEX CM9 6SW |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/01/1412 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/12/1226 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/01/121 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
15/12/1115 December 2011 | APPOINTMENT TERMINATED, SECRETARY DEBRA NICHOLLS |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/01/113 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GARY NICHOLLS / 28/12/2009 |
29/12/0929 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/12/0824 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/01/077 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: G OFFICE CHANGED 03/01/02 SJD ACCOUNTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD |
03/01/023 January 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | NEW DIRECTOR APPOINTED |
20/12/0120 December 2001 | DIRECTOR RESIGNED |
20/12/0120 December 2001 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: G OFFICE CHANGED 20/12/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
20/12/0120 December 2001 | SECRETARY RESIGNED |
13/12/0113 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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