LGSF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

03/10/233 October 2023 Notification of Christopher Lee Cade as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Ian Cade on 2023-10-03

View Document

03/10/233 October 2023 Cessation of Chris Cade as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Notification of Ian Cade as a person with significant control on 2023-10-03

View Document

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

View Accounts

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

23/11/2223 November 2022 Second filing for the appointment of Mr David Beattie as a director

View Document

18/11/2218 November 2022 Appointment of Rebecca Atkinson as a secretary on 2022-11-17

View Document

18/11/2218 November 2022 Appointment of Mr David Beattie as a director on 2022-11-17

View Document

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

View Accounts

06/01/226 January 2022 Registered office address changed from Garbutt & Elliott Llp Triune Court Monks Cross Drive York YO32 9GZ England to C/O Azets Triune Court, Monks Cross Drive Huntington York YO32 9GZ on 2022-01-06

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Particulars of variation of rights attached to shares

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

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

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O ASHBY BERRY COULSONS LTD 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MRS JILL RUTH CADE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 48/49 ALBEMARLE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1XU

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CADE / 16/01/2012

View Document

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE CADE / 13/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH ELAINE CADE / 13/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CADE / 13/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK CADE / 13/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CADE / 13/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 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