STAGG SECURITY CONSULTANCY LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

28/11/2428 November 2024 Notification of Liam Bundy as a person with significant control on 2024-11-27

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Emma Bundy as a director on 2023-09-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Register inspection address has been changed to Unit 9 Termits Farm Terling Road Hatfield Peverel CM3 2AE

View Document

16/03/2316 March 2023 Appointment of Mrs Emma Bundy as a director on 2023-03-05

View Document

23/02/2323 February 2023 Registered office address changed to PO Box 4385, 11996020 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-23

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Registered office address changed from Unit 9 Termitts Farm Terling Road Hatfield Peverel Essex CM3 2AE England to 27 Old Gloucester Street London WC1N 3AX on 2022-10-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/12/2129 December 2021 Certificate of change of name

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

07/12/207 December 2020 COMPANY NAME CHANGED LGS AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 07/12/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM HOUSE 3, UNIT 5 LYNDERSWOOD FARM LYNDERSWOOD LANE BRAINTREE ESSEX CM77 8JT ENGLAND

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 201, LAKES INNOVATION CENTER LAKES ROAD BRAINTREE CM7 3AN ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

15/05/1915 May 2019 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