LGGP MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Full accounts made up to 2024-12-31 |
24/01/2524 January 2025 | Termination of appointment of James Edward Foster as a director on 2025-01-19 |
10/07/2410 July 2024 | Full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-01 with updates |
10/07/2310 July 2023 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2023-02-23 |
26/05/2326 May 2023 | Appointment of Mr James Edward Foster as a director on 2023-05-24 |
26/05/2326 May 2023 | Appointment of Mr Andrew John Sloane as a director on 2023-05-24 |
18/05/2318 May 2023 | Full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Termination of appointment of Vishal Gor as a director on 2023-02-13 |
23/02/2323 February 2023 | Certificate of change of name |
21/02/2321 February 2023 | Termination of appointment of Peter Maher as a director on 2023-02-20 |
08/04/228 April 2022 | Full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Appointment of Mr Christopher John Percival Hopkins as a director on 2022-03-23 |
04/03/224 March 2022 | Appointment of Vishal Gor as a director on 2022-03-01 |
11/01/2211 January 2022 | Termination of appointment of Stephen Paul Halliwell as a director on 2022-01-10 |
11/01/2211 January 2022 | Appointment of Mr Peter Maher as a director on 2022-01-10 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
25/06/2125 June 2021 | Full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2021-03-11 |
11/03/2111 March 2021 | Registered office address changed from , Electric Works Concourse Way, Sheffield, S1 2BJ, England to One Coleman Street London EC2R 5AA on 2021-03-11 |
26/03/1826 March 2018 | Registered office address changed from , 5th Floor, Maybrook House, 27 - 35 Grainger Street, Newcastle, NE1 5JE, England to One Coleman Street London EC2R 5AA on 2018-03-26 |
22/09/1722 September 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
22/09/1722 September 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
22/09/1722 September 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
22/09/1722 September 2017 | 22/09/17 STATEMENT OF CAPITAL GBP 10000 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM DORTON PARK FARM DORTON AYLESBURY HP18 9NR ENGLAND |
19/09/1719 September 2017 | Registered office address changed from , 5th Floor, Maybrook House, 27 - 35 Grainger Street, Newcastle upon Tyne, NE1 5JE, Great Britain to One Coleman Street London EC2R 5AA on 2017-09-19 |
19/09/1719 September 2017 | Registered office address changed from , Dorton Park Farm Dorton, Aylesbury, HP18 9NR, England to One Coleman Street London EC2R 5AA on 2017-09-19 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 5TH FLOOR, MAYBROOK HOUSE, 27 - 35 GRAINGER STREET NEWCASTLE UPON TYNE NE1 5JE GREAT BRITAIN |
18/09/1718 September 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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