Advanced company searchLink opens in new window

LGN INNOVATIONS LIMITED

Company number 11652253

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)
05 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
27 Sep 2022 TM01 Termination of appointment of Luke Anthony William Robinson as a director on 25 August 2022
27 Sep 2022 TM01 Termination of appointment of James Reid Desmond Arthur as a director on 25 August 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Apr 2021 PSC02 Notification of Lgn Innovations, Inc. as a person with significant control on 12 November 2020
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
08 Feb 2021 CH01 Director's details changed for Mr Daniel Robert Warner on 8 February 2021
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
13 Jul 2020 AD01 Registered office address changed from 84 Canon Street Shrewsbury SY2 5HF United Kingdom to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 13 July 2020
07 Jun 2020 PSC08 Notification of a person with significant control statement
20 May 2020 PSC07 Cessation of Daniel Robert Warner as a person with significant control on 31 October 2019
20 May 2020 PSC07 Cessation of Vladimir Ceperic as a person with significant control on 31 October 2019
14 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business / documents 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 125.687
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 125.257
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 12/09/2019
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2019
  • GBP 17.526
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2019 PSC01 Notification of Daniel Robert Warner as a person with significant control on 17 September 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates