LSGI LTD

Company Documents

DateDescription
23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Statement of affairs

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Registered office address changed from Unit 1 Millbank House Wilmslow Cheshire SK9 1BJ England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-04-27

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

07/08/237 August 2023 Termination of appointment of Dominic Hadfield as a director on 2023-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Termination of appointment of Paul Sweeney as a director on 2022-11-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID MATTISON

View Document

23/07/1823 July 2018 01/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR THOMAS PATRICK HARRISON

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR SIMON DAVID MATTISON

View Document

23/07/1823 July 2018 CESSATION OF DOMINIC HADFIELD AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SADLER

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 19 RAILWAY STREET POCKLINGTON YORK YO42 2QR

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SADLER

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALKER-JENNINGS

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC HADFIELD

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR DOMINIC HADFIELD

View Document

10/11/1710 November 2017 CESSATION OF IAN SADLER AS A PSC

View Document

10/11/1710 November 2017 CESSATION OF NIGERL WALKER-JENNINGS AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 5 MILLBANK HOUSE RIVERSIDE BUSINESS COURT WILMSLOW CHESHIRE SK9 1BJ ENGLAND

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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