LGS TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMONS

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

19/03/2019 March 2020 Annual accounts for year ending 19 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/19

View Document

19/03/1919 March 2019 Annual accounts for year ending 19 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

19/03/1819 March 2018 Annual accounts for year ending 19 Mar 2018

View Accounts

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

19/03/1719 March 2017 Annual accounts for year ending 19 Mar 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/16

View Document

19/03/1619 March 2016 Annual accounts for year ending 19 Mar 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/15

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIDDHARTH KHANNA

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts for year ending 19 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BORN

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/14

View Document

19/03/1419 March 2014 Annual accounts for year ending 19 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5PD UNITED KINGDOM

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/13

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 19/03/2013

View Document

24/05/1324 May 2013 CHANGE CORPORATE AS SECRETARY

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 12 REGENT COURT 1 NORTH BANK LONDON NW8 8UN UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual accounts for year ending 19 Mar 2013

View Accounts

05/11/125 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA UNITED KINGDOM

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY MAMESH DASWANI / 01/10/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR SANJAY MAMESH DASWANI

View Document

20/09/1120 September 2011 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