LGG PROJECTS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

23/02/2423 February 2024 Registered office address changed from The Old Palace Christ's Hospital Terrace Lincoln Uk LN2 1LY England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Statement of affairs

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JAKUC

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 31 TENTERCROFT STREET LINCOLN LN5 7DB UNITED KINGDOM

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

18/09/1818 September 2018 01/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIK THOMAS JACKSON / 01/07/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

08/09/188 September 2018 01/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR SIMON WILLIAM DEAN GRACE

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CESSATION OF CAMERON SIMON JACKSON AS A PSC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAMERON JACKSON

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM THE TERRACE GRANTHAM STREET LINCOLN LINCOLNSHIRE LN2 1BD

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIK THOMAS JACKSON / 20/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIK THOMAS JACKSON / 10/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEVENSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY SIMON JACKSON

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR NIGEL STEVENSON

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR PAUL JAKUC

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GRACE

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

05/06/155 June 2015 COMPANY NAME CHANGED UNITY CONSTRUCTION (LINCOLN) LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM WRIGHT VIGAR 15 NEWLAND LINCOLN LN1 1XG

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/12/1213 December 2012 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