LGG & SONS LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/08/2030 August 2020 DISS REQUEST WITHDRAWN

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET HOLLAND

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 10 PEEL WAY TIVIDALE OLDBURY B69 3JU ENGLAND

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 24 ST. JOHNS ROAD TIPTON DY4 9QE ENGLAND

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MR STEPHEN WESTON

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

09/08/209 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WESTON

View Document

09/08/209 August 2020 CESSATION OF MARGARET HOLLAND AS A PSC

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 10 PEEL WAY TIVIDALE OLDBURY B69 3JU ENGLAND

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/203 February 2020 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 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