LGRC ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Appointment of Ms Karen Ann Crowhurst as a secretary on 2024-11-08

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

23/05/2323 May 2023 Notification of Lgrc Associates Partners Trustees Ltd as a person with significant control on 2023-05-01

View Document

22/05/2322 May 2023 Appointment of Ms Karen Ann Crowhurst as a director on 2023-05-12

View Document

22/05/2322 May 2023 Appointment of Mrs Louise Pauline Steele as a director on 2023-05-12

View Document

22/05/2322 May 2023 Appointment of Mr Stephen Paul Milton as a director on 2023-05-12

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-03 with updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WILBUR

View Document

02/04/202 April 2020 CESSATION OF STUART WILLIAM JOHN WILBUR AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILTHEW

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM EAST DEVON BUSINESS CENTRE HEATHPARK WAY HONITON DEVON EX14 1SF ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF GERALD MAXWELL GOODISON AS A PSC

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM REDWOOD HOUSE TEMPLARS WAY INDUSTRIAL ESTATE, MARLBOROUGH ROAD ROYAL WOOTTON BASSETT SWINDON SN4 7SR

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH WILTHEW

View Document

15/02/1815 February 2018 SUB-DIVISION 19/01/18

View Document

02/02/182 February 2018 SECOND FILING OF TM01 FOR GERALD GOODISON

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MRS WENDY JANE RANDLE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD GOODISON

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 3

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

09/12/149 December 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR GERALD MAXWELL GOODISON

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED NICHOLAS RANDLE

View Document

03/07/143 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


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