LGA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Lauren Catherine Reece on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Appointment of Lauren Catherine Reece as a director on 2023-03-10

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Appointment of Mr Alistair Richard Reece as a director on 2022-03-25

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

06/02/196 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/04/1828 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/03/16

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

22/03/1822 March 2018 SAIL ADDRESS CREATED

View Document

22/03/1822 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 31/03/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 ADOPT ARTICLES 23/12/2015

View Document

09/02/169 February 2016 23/12/15 STATEMENT OF CAPITAL GBP 100

View Document

06/07/156 July 2015 COMPANY NAME CHANGED CROSSCO (1398) LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED SUSAN ELIZABETH REECE

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JOHN PETER REECE

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PASS

View Document

24/03/1524 March 2015 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