LGS UK LTD

06579383
11A KIMBERLEY PARK ROAD FALMOUTH ENGLAND TR11 2DA

Documents

Documents
Date Category Description Pages
11 Mar 2025 accounts Annual Accounts 9 Buy now
24 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2024 accounts Annual Accounts 3 Buy now
20 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 3 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
09 Aug 2021 accounts Annual Accounts 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2017 capital Return of Allotment of shares 3 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
11 Jul 2016 officers Change of particulars for director (Heather Elizabeth Lindsay Chapman) 2 Buy now
11 Jul 2016 officers Change of particulars for director (Mr Nigel Peter Chapman) 2 Buy now
11 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 3 Buy now
22 Jul 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 3 Buy now
04 Jul 2011 accounts Annual Accounts 3 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Aug 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
24 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 May 2008 officers Director appointed heather elizabeth lindsay chapman 2 Buy now
23 May 2008 officers Director appointed nigel peter chapman 2 Buy now
01 May 2008 officers Appointment terminated director rwl directors LIMITED 1 Buy now
01 May 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
29 Apr 2008 incorporation Incorporation Company 22 Buy now