Advanced company searchLink opens in new window

LGH (UK) LTD.

Company number 06638972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 AAMD Amended accounts made up to 31 July 2012
22 Oct 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
21 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
23 May 2013 AA Total exemption small company accounts made up to 31 July 2011
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 AR01 Annual return made up to 4 July 2012 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
01 Nov 2010 AP03 Appointment of Mr Olusegun Lawson as a secretary
01 Nov 2010 TM02 Termination of appointment of Wfw Legal Services Limited as a secretary
01 Nov 2010 TM01 Termination of appointment of John Bentley as a director
01 Nov 2010 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB on 1 November 2010
29 Sep 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr John William Sharp Bentley on 30 January 2010
27 Sep 2010 CH01 Director's details changed for Miss Nibukun Lawson on 2 February 2010
27 Sep 2010 CH01 Director's details changed for Kolapo Adesola Lawson on 3 July 2010