LGC SERV LIMITED

Company Documents

DateDescription
14/01/2314 January 2023 Final Gazette dissolved following liquidation

View Document

14/01/2314 January 2023 Final Gazette dissolved following liquidation

View Document

14/10/2214 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/2225 January 2022 Termination of appointment of Florin-Daniel Petrachioiu as a director on 2022-01-25

View Document

11/12/2111 December 2021 Registered office address changed from 4 Trefoil House Crest Avenue Grays Essex RM17 6RP to 401 London Road London Road Grays RM20 4AA on 2021-12-11

View Document

11/12/2111 December 2021 Appointment of Mr Florin-Daniel Petrachioiu as a director on 2021-11-30

View Document

11/12/2111 December 2021 Cessation of Cristian Soare as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE LICANESCU

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CRISTIAN SOARE / 24/04/2015

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE LICANESCU

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR CRISTIAN SOARE

View Document

30/12/1430 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRISTIAN SORE / 30/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE COSMIN LICANESCU / 16/12/2014

View Document

24/10/1424 October 2014 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