LGR NURSERIES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Director's details changed for Ms Sarah Jane Steel on 2024-06-26

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

07/06/247 June 2024 Appointment of Mr Andrew David Thomas as a director on 2024-06-01

View Document

06/06/246 June 2024 Appointment of Ms Adelle Louise Taylor as a director on 2024-06-01

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Second filing of Confirmation Statement dated 2023-05-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/05/2330 May 2023 Appointment of Higgs Secretarial Limited as a secretary on 2023-05-25

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of Mr Sylvain Forestier as a director on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Vanessa Nadine Warn as a director on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Benjamin Richard Warn as a director on 2023-03-10

View Document

13/03/2313 March 2023 Registered office address changed from Red House 6 Minster Yard York YO1 7JD England to The Old Railway Station the Old Station Nursery 7 Park Road Faringdon Oxfordshire SN7 7BP on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Ms Sarah Jane Steel as a director on 2023-03-10

View Document

13/03/2313 March 2023 Satisfaction of charge 113858120001 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 113858120002 in full

View Document

13/03/2313 March 2023 Notification of The Old Station Nursery Limited as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of Benjamin Richard Warn as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of Vanessa Nadine Warn as a person with significant control on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Registration of charge 113858120003, created on 2021-11-24

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Registration of charge 113858120002, created on 2021-07-16

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 28/05/19 Statement of Capital gbp 10000

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 PREVSHO FROM 31/05/2019 TO 30/06/2018

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113858120001

View Document

03/07/183 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 10000

View Document

29/05/1829 May 2018 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