LSG GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Cessation of Elio Leoni Sceti as a person with significant control on 2025-06-01

View Document

29/04/2529 April 2025 Change of details for Mr Elio Leoni Sceti as a person with significant control on 2024-04-05

View Document

10/01/2510 January 2025 Director's details changed for Mr Steve Allen on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Mr Steve Allen as a director on 2025-01-08

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

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

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Satisfaction of charge 103588870002 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 103588870001 in full

View Document

05/05/225 May 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

11/07/1911 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

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

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

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103588870001

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103588870002

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