LGDA LIMITED

07874811
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
21 Feb 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
02 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
01 Dec 2017 address Move Registers To Sail Company With New Address 2 Buy now
01 Dec 2017 address Change Sail Address Company With New Address 2 Buy now
20 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2017 insolvency Liquidation Voluntary Declaration Of Solvency 11 Buy now
16 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Oct 2017 resolution Resolution 1 Buy now
29 Sep 2017 resolution Resolution 1 Buy now
21 Sep 2017 capital Return of Allotment of shares 12 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 resolution Resolution 3 Buy now
26 May 2017 officers Termination of appointment of secretary (Douglas John Hamilton Birrell) 1 Buy now
31 Jan 2017 capital Second Filing Capital Allotment Shares 24 Buy now
10 Jan 2017 capital Return of Allotment of shares 20 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 17 Buy now
24 Nov 2016 capital Return of Allotment of shares 20 Buy now
31 Aug 2016 resolution Resolution 69 Buy now
18 Jul 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
18 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2016 accounts Annual Accounts 45 Buy now
26 May 2016 officers Termination of appointment of director (Daniel Smith) 1 Buy now
25 May 2016 officers Change of particulars for director (Mr Chris Powell) 2 Buy now
25 May 2016 officers Appointment of director (Mr Mark Clifford Stamp) 2 Buy now
25 May 2016 officers Appointment of director (Mr Chris Powell) 2 Buy now
25 May 2016 officers Appointment of secretary (Mr Douglas John Hamilton Birrell) 2 Buy now
09 May 2016 resolution Resolution 69 Buy now
24 Dec 2015 officers Termination of appointment of director (Christopher Gary Powell) 1 Buy now
24 Dec 2015 annual-return Annual Return 11 Buy now
15 Dec 2015 officers Termination of appointment of director (Ian Williamson) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Kevin Finn) 1 Buy now
05 Oct 2015 accounts Annual Accounts 30 Buy now
03 Sep 2015 officers Appointment of director (Mr Christopher Gary Powell) 2 Buy now
02 Sep 2015 officers Termination of appointment of director (David Brian Walters) 1 Buy now
25 Jun 2015 officers Termination of appointment of director (James Michael Bagan) 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Jeremy Edward Fry) 2 Buy now
17 Jun 2015 officers Termination of appointment of director (Alicia Margaret Cavanagh) 1 Buy now
29 Apr 2015 officers Termination of appointment of director (John Richard Conoley) 1 Buy now
19 Dec 2014 annual-return Annual Return 12 Buy now
13 Nov 2014 capital Return of purchase of own shares 3 Buy now
03 Nov 2014 officers Termination of appointment of director (Ranald Rory Henderson Webster) 1 Buy now
16 Oct 2014 capital Notice of cancellation of shares 18 Buy now
09 Oct 2014 accounts Annual Accounts 30 Buy now
07 Oct 2014 officers Appointment of director (Mr James Michael Bagan) 2 Buy now
07 Oct 2014 officers Appointment of director (Mr David Brian Walters) 2 Buy now
06 May 2014 officers Change of particulars for director (Mr Matthew James Smith) 2 Buy now
04 Apr 2014 officers Appointment of director (Mr Matthew James Smith) 2 Buy now
04 Mar 2014 officers Termination of appointment of director (Rupinder Cheema) 1 Buy now
03 Jan 2014 annual-return Annual Return 11 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Ranald Rory Henderson Webster) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Ian Williamson) 2 Buy now
13 Dec 2013 capital Return of Allotment of shares 19 Buy now
13 Dec 2013 capital Notice of particulars of variation of rights attached to shares 7 Buy now
13 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
13 Dec 2013 capital Notice of cancellation of shares 18 Buy now
13 Dec 2013 capital Return of purchase of own shares 3 Buy now
05 Dec 2013 officers Termination of appointment of director (Peter Toland) 1 Buy now
05 Dec 2013 officers Termination of appointment of director (Ian Jones) 1 Buy now
04 Dec 2013 resolution Resolution 4 Buy now
04 Dec 2013 resolution Resolution 4 Buy now
04 Dec 2013 resolution Resolution 4 Buy now
04 Dec 2013 resolution Resolution 75 Buy now
13 Nov 2013 auditors Auditors Resignation Company 1 Buy now
08 Nov 2013 auditors Auditors Resignation Company 2 Buy now
30 Sep 2013 officers Appointment of director (Mr John Richard Conoley) 2 Buy now
24 Sep 2013 officers Appointment of director (Mr Rupinder Singh Cheema) 2 Buy now
09 Sep 2013 accounts Annual Accounts 24 Buy now
03 Sep 2013 officers Termination of appointment of director (Donald Maclennan) 1 Buy now
25 Feb 2013 officers Appointment of director (Ms Alicia Margaret Cavanagh) 2 Buy now
08 Jan 2013 annual-return Annual Return 13 Buy now
03 Jul 2012 capital Return of Allotment of shares 16 Buy now
03 Jul 2012 resolution Resolution 64 Buy now
03 Jul 2012 officers Appointment of director (Mr Ranald Rory Henderson Webster) 3 Buy now
03 Jul 2012 officers Appointment of director (Mr Ian Williamson) 3 Buy now
29 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
21 Feb 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
21 Feb 2012 capital Return of Allotment of shares 9 Buy now
03 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Feb 2012 officers Appointment of director (Mr Donald Alexander Maclennan) 3 Buy now
03 Feb 2012 officers Appointment of director (Daniel Smith) 3 Buy now
03 Feb 2012 officers Appointment of director (Mark Robert James Turner) 3 Buy now
03 Feb 2012 officers Appointment of director (Peter Toland) 3 Buy now
03 Feb 2012 officers Appointment of director (Ian Michael Jones) 3 Buy now
03 Feb 2012 resolution Resolution 62 Buy now
31 Jan 2012 officers Appointment of director (Mr Kevin Joseph Finn) 3 Buy now
24 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
23 Jan 2012 officers Termination of appointment of secretary (Olswang Cosec Limited) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (Olswang Directors 2 Limited) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (Olswang Directors 1 Limited) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (Christopher Mackie) 2 Buy now
08 Dec 2011 incorporation Incorporation Company 45 Buy now