LSGRE 1 LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of Mr Steven Michael Allen as a director on 2025-01-08

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Change of details for Lsg Real Estate Limited as a person with significant control on 2024-06-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 2023-01-23

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 103588810001 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 103588810002 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 103588810004 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 103588810003 in full

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103588810004

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103588810003

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LEONI SCETI / 12/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 6TH FLOOR, DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH UNITED KINGDOM

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103588810002

View Document

08/12/168 December 2016 ALTER ARTICLES 09/11/2016

View Document

08/12/168 December 2016 ARTICLES OF ASSOCIATION

View Document

15/11/1615 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103588810001

View Document

05/10/165 October 2016 REGISTER SNAPSHOT FOR EW04

View Document

05/10/165 October 2016 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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