LIG CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewChange of details for Mr Martin Ansell as a person with significant control on 2025-10-23

View Document

23/10/2523 October 2025 NewRegistered office address changed from C/O Kernow House Green Lane Penryn Cornwall TR10 8QQ England to Kernow House Water-Ma-Trout Helston Cornwall TR13 0LW on 2025-10-23

View Document

23/10/2523 October 2025 NewDirector's details changed for Mr Martin Ansell on 2025-10-23

View Document

23/10/2523 October 2025 NewDirector's details changed for Mrs Helene Amanda Ansell on 2025-10-23

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Change of details for Mr Martin Ansell as a person with significant control on 2023-03-13

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

27/04/2327 April 2023 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mrs Helene Amanda Ansell on 2023-03-13

View Document

27/04/2327 April 2023 Director's details changed for Mr Martin Ansell on 2023-03-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-22

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE AMANDA ANSELL / 16/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANSELL / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANSELL / 16/02/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 30/09/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE AMANDA ANSELL / 10/04/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANSELL / 10/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE AMANDA ANSELL / 12/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANSELL / 12/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM JUBILEE HOUSE CROSS FARM HATT SALTASH CORNWALL PL12 6PL ENGLAND

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM CARTHY ACCOUNTANTS 33 EASTGATE STREET STAFFORD ST16 2LZ

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE AMANDA ANSELL / 19/12/2014

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANSELL / 15/12/2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 30 EASTGATE STREET STAFFORD ST16 2LZ

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 30 EASTGATE STREET STAFFORD ST16 2LZ ENGLAND

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O CARTHY CRAWFORD 30 EASTGATE STREET STAFFORD ST16 2LZ ENGLAND

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

15/04/1115 April 2011 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