LOCAL GOVERNANCE INNOVATION AND DEVELOPMENT LIMITED

Company Documents

DateDescription
14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM C/O EVLA, 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER FEHER

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ULIAN BILOTKACH / 03/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GABOR PETERI / 03/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDIT KOVACS / 03/09/2013

View Document

13/05/1313 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/05/1130 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 SECT 519

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOGDAN KRAWCHENKO / 28/05/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM C/O OPEN SOCIETY FOUNDATION 5TH FLOOR CAMBRIDGE HOUSE 100 CAMBRIDGE GROVE LONDON W6 0LE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM NEWTON-SMITH

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED ULIAN BILOTKACH

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED GABOR PETERI

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JUDIT KOVACS

View Document

28/01/1028 January 2010 SECRETARY APPOINTED PETER FEHER

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEWRYK

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART PAPERIN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVEY

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWTON-SMITH

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN IONESCU

View Document

12/01/1012 January 2010 30/12/09 STATEMENT OF CAPITAL GBP 6

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED LOCAL GOVERNMENT INITIATIVE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: BOSWELL HOUSE, 1/5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW

View Document

15/10/0315 October 2003 APPT EXECUTIVE V PRES 07/10/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 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