LGL 1996 LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA 150-182 HARBOUR CITY SALFORD QUAYS SALFORD M50 3SP

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 S366A DISP HOLDING AGM 22/08/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: PO BOX 68 WAUNARLWYDD WORKS SWANSEA SA1 1XH

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED LUXFER GROUP 1996 LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

09/08/009 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 ADOPT ARTICLES 21/06/00

View Document

03/07/003 July 2000 COMPANY NAME CHANGED LUXFER GROUP LIMITED CERTIFICATE ISSUED ON 03/07/00

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 COMPANY NAME CHANGED BRITISH ALUMINIUM HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 03/10/97

View Document

26/09/9726 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 RE APP AUD/MISC 19/06/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 882R,AMENDS FORM RECD 241296

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

28/04/9628 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 CONVE 30/01/96

View Document

21/02/9621 February 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

21/02/9621 February 1996 � NC 100/50000 26/01/

View Document

21/02/9621 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

21/02/9621 February 1996 SUB-DIV OF SHARES 26/01/96

View Document

21/02/9621 February 1996 CONV. & RE-DESIG.SHARES 30/01/96

View Document

21/02/9621 February 1996 BONUS-ISSUE 29/01/96

View Document

21/02/9621 February 1996 S-DIV 26/01/96

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9621 February 1996 ADOPT MEM AND ARTS 08/02/96

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 COMPANY NAME CHANGED DMWSL 159 LIMITED CERTIFICATE ISSUED ON 04/12/95

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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