Advanced company searchLink opens in new window

LGGP HOLDINGS LIMITED

Company number 09693953

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)
15 Jun 2022 RP04PSC02 Second filing for the notification of Legal & General Capital Investments Limited as a person with significant control
28 Mar 2022 SH06 Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 680,207.61
28 Mar 2022 SH06 Cancellation of shares. Statement of capital on 14 March 2022
  • GBP 680,198.01
28 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 102.3
25 Jan 2022 SH06 Cancellation of shares. Statement of capital on 11 January 2022
  • GBP 680,214.81
21 Jan 2022 SH03 Purchase of own shares.
15 Dec 2021 AP01 Appointment of Mr Peter Maher as a director on 7 December 2021
15 Dec 2021 AP01 Appointment of Vishal Gor as a director on 7 December 2021
15 Dec 2021 AP01 Appointment of Mr Christopher John Percival Hopkins as a director on 7 December 2021
15 Dec 2021 TM01 Termination of appointment of Stephen Paul Halliwell as a director on 7 December 2021
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 1 October 2021
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 16 August 2021
27 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03/11/2021.
25 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 03/11/2021.
09 Jul 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 680,220.61
09 Jul 2021 SH03 Purchase of own shares.
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 AP04 Appointment of Legal & General Co Sec Limited as a secretary on 4 March 2021
11 Mar 2021 AD01 Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to One Coleman Street London EC2R 5AA on 11 March 2021
20 Jan 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 680,161.75
04 Jan 2021 TM01 Termination of appointment of Ingrid Marika Svardstrom as a director on 31 December 2020
16 Nov 2020 SH06 Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 680,166.75
04 Nov 2020 AA Group of companies' accounts made up to 31 December 2019