L G BUILDING & DESIGN LIMITED

06213821
3 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2024 accounts Annual Accounts 7 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
24 Oct 2019 officers Appointment of corporate secretary (Sole Associates Svr Ltd) 2 Buy now
24 Oct 2019 officers Termination of appointment of secretary (Sole Associates) 1 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 officers Change of particulars for director (Mr Luis Alberto Gonzalez) 2 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jan 2017 accounts Annual Accounts 8 Buy now
01 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 officers Change of particulars for corporate secretary (Sole Associates) 1 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 officers Change of particulars for director (Mr Luis Alberto Gonzalez) 2 Buy now
24 Dec 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 accounts Annual Accounts 6 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 accounts Annual Accounts 6 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
06 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 capital Return of Allotment of shares 3 Buy now
11 Feb 2011 officers Change of particulars for director (Luis Alberto Gonzalez) 2 Buy now
18 Jan 2011 accounts Annual Accounts 2 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Termination of appointment of secretary (Turner Hampton Secretaries Limited) 1 Buy now
28 May 2010 officers Appointment of corporate secretary (Sole Associates) 2 Buy now
28 May 2010 officers Change of particulars for director (Luis Alberto Gonzalez) 2 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 accounts Annual Accounts 2 Buy now
09 Jun 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
16 Sep 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
16 Apr 2007 incorporation Incorporation Company 14 Buy now