ORCA LGS SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Registered office address changed from Orca Lgs Ltd North Balkwell Farm Industrial Estate Cumberland Road North Shields Tyne and Wear NE29 8rd to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-03-23

View Document

23/03/2323 March 2023 Statement of affairs

View Document

17/03/2317 March 2023 Termination of appointment of John Colin Fitzpatrick as a secretary on 2023-03-06

View Document

08/02/238 February 2023 Termination of appointment of James Robin Ramage as a director on 2023-01-25

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

01/04/201 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 37808155

View Document

01/04/201 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

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

View Accounts

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082563660002

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

08/11/198 November 2019 CESSATION OF ORCA STEEL DMCC AS A PSC

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRASER

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED ORCA HOMES LIMITED CERTIFICATE ISSUED ON 15/07/19

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED ORCA LGS SOLUTIONS LTD CERTIFICATE ISSUED ON 24/05/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCGUIRE

View Document

09/01/189 January 2018 SECRETARY APPOINTED MR JOHN COLIN FITZPATRICK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCA STEEL DMCC

View Document

24/11/1724 November 2017 CESSATION OF PAUL FRASER AS A PSC

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

22/11/1722 November 2017 28/09/17 STATEMENT OF CAPITAL GBP 1478155

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MCGUIRE / 01/03/2017

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FATHERLEY

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 DIRECTOR APPOINTED MR JOHN STUART WATSON

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PHILLIP MCGUIRE

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 578155

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER FARTHERLEY / 17/10/2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR WILLIAM PETER FARTHERLEY

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MANNING

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALL

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MR PAUL HURTON MANNING

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MELDRUM

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 17/10/13 FOR FORM AR01

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082563660002

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082563660001

View Document

28/02/1328 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/1328 February 2013 26/02/13 STATEMENT OF CAPITAL GBP 100000

View Document

17/01/1317 January 2013 ADOPT ARTICLES 15/01/2013

View Document

17/01/1317 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED JOHN WALL

View Document

17/10/1217 October 2012 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