LUGARDE LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SEAN MILLER-CHEEVERS / 01/06/2014

View Document

13/08/1513 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 FIRST GAZETTE

View Document

01/07/141 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
TITCHFIELD HOUSE 69-85 TABERNACLE ST
LONDON
EC2A 4RR

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
1ST FLOOR
2 WOODBERRY GROVE
FINCHLEY
LONDON
N12 0DR
ENGLAND

View Document

10/06/1310 June 2013 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