LSG CAPITAL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-10-30 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/03/2428 March 2024 | Registration of charge 050138620007, created on 2024-03-21 |
19/03/2419 March 2024 | Registration of charge 050138620006, created on 2024-03-19 |
15/03/2415 March 2024 | Satisfaction of charge 2 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-01-13 with no updates |
07/03/237 March 2023 | Satisfaction of charge 050138620003 in full |
07/03/237 March 2023 | Satisfaction of charge 050138620004 in full |
06/03/236 March 2023 | Registration of charge 050138620005, created on 2023-03-03 |
01/03/231 March 2023 | Satisfaction of charge 1 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018 |
09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH RAOJIBHAI PATEL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050138620004 |
09/06/179 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050138620003 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/02/1525 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM GRD FLOOR, VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM |
17/02/1117 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH RAOJIBHAI PATEL / 01/01/2010 |
04/03/104 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
13/11/0913 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ALLAN TAYLOR |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/08/0913 August 2009 | APPOINTMENT TERMINATED SECRETARY RAGEN AMIN |
25/03/0925 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM KLACO HOUSE 28-30 ST JOHNS SQUARE LONDON EC1M 4DN |
19/11/0819 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
13/10/0813 October 2008 | DIRECTOR APPOINTED NARESH PATEL |
07/10/087 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/02/0811 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: COTTRELL HOUSE 53-63 WEMBELY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL |
22/02/0722 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
12/09/0612 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BE |
04/07/064 July 2006 | FIRST GAZETTE |
27/01/0527 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
09/02/049 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
22/01/0422 January 2004 | DIRECTOR RESIGNED |
22/01/0422 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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