LRG HOLDINGS NO. 2 LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PETRA CECILIA MARIA EKAS / 23/09/2014

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
TEN BISHOPS SQUARE
EIGHTH FLOOR
LONDON
E1 6EG

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

View Document

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

27/01/1427 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012951830002

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012951830002

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 18/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 25/06/2010

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DAVID PRINCE / 12/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR SOPHIE VAN OOSTEROM

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MS PETRA EKAS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MRS SOPHIE VAN OOSTEROM

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR JOHN PATRICK MCCARTHY

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK NEWMAN

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
88 WOOD STREET
LONDON
EC2V 7AJ

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

16/05/0616 May 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 24/05/06 TO 31/12/05

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/05/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 AUDITOR'S RESIGNATION

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
67 ALMA ROAD
WINDSOR
BERKSHIRE SL4 3HD

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 24/05/05

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 COMPANY NAME CHANGED
INTERCONTINENTAL HOLDINGS LIMITE
D
CERTIFICATE ISSUED ON 03/06/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 COMPANY NAME CHANGED
DOVER MOTEL LIMITED(THE)
CERTIFICATE ISSUED ON 27/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM:
20 NORTH AUDLEY STREET
LONDON
W1K 6WN

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/11/028 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM:
20 NORTH AUDLEY STREET
LONDON W1Y 1WE

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

02/08/962 August 1996 EXEMPTION FROM APPOINTING AUDITORS 11/04/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 02/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

06/04/946 April 1994 Full accounts made up to 1993-09-30

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM:
BRIDGE STREET
BANBURY
OXON
OX16 8RQ

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 Full accounts made up to 1992-09-30

View Document

22/05/9222 May 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92

View Document

22/05/9222 May 1992

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 Accounts for a dormant company made up to 1991-09-30

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 02/01/91; CHANGE OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

09/01/919 January 1991 Accounts for a dormant company made up to 1990-09-30

View Document

09/01/919 January 1991

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990 EXEMPTION FROM APPOINTING AUDITORS 12/01/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 26/01/90; NO CHANGE OF MEMBERS

View Document

05/03/905 March 1990 Full accounts made up to 1989-09-30

View Document

07/07/897 July 1989

View Document

07/07/897 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/07/897 July 1989 Full accounts made up to 1988-09-30

View Document

03/01/893 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/01/893 January 1989

View Document

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988

View Document

26/04/8826 April 1988 NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM:
THE DOVER MOTEL
SINGLEDGE LANE
WHITFIELD DOVER KENT

View Document

15/04/8815 April 1988

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/04/8813 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/8813 April 1988

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987

View Document

06/09/876 September 1987

View Document

06/09/876 September 1987 DIRECTOR RESIGNED

View Document

04/09/874 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987

View Document

04/09/874 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

04/09/874 September 1987 Accounts for a medium company made up to 1986-12-31

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987

View Document

01/01/871 January 1987

View Document

20/11/8620 November 1986

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986

View Document

17/06/8617 June 1986 Full accounts made up to 1985-12-31

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/01/7721 January 1977 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