- Company Overview for LGCM ADVISORS LIMITED (03005748)
- Filing history for LGCM ADVISORS LIMITED (03005748)
- People for LGCM ADVISORS LIMITED (03005748)
- More for LGCM ADVISORS LIMITED (03005748)
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) |
---|---|---|---|
07 Jan 2019 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2018 | AD01 | Registered office address changed from 2 Eaton Gate Eaton Gate London SW1W 9BJ England to 50 Sloane Avenue London SW3 3DD on 5 July 2018 | |
08 Jun 2018 | PSC01 | Notification of Frank Mosier as a person with significant control on 7 June 2018 | |
08 Jun 2018 | PSC07 | Cessation of Frank Mosier as a person with significant control on 7 June 2018 | |
08 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2018 | |
07 Jun 2018 | PSC01 | Notification of Frank Mosier as a person with significant control on 7 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
24 May 2018 | AP03 | Appointment of Mr Morenibayo Bankole as a secretary on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Garry John Wilkins as a director on 24 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Frank Mosier as a director on 24 May 2018 | |
21 May 2018 | PSC08 | Notification of a person with significant control statement | |
18 May 2018 | PSC07 | Cessation of Kazimir Asset Management Limited as a person with significant control on 1 March 2017 | |
07 May 2018 | TM01 | Termination of appointment of Frances Elisabeth Holliday as a director on 7 May 2018 | |
07 May 2018 | TM02 | Termination of appointment of Frances Holliday as a secretary on 7 May 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | AP01 | Appointment of Ms Frances Elisabeth Holliday as a director on 1 May 2017 | |
13 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB to 2 Eaton Gate Eaton Gate London SW1W 9BJ on 5 July 2016 | |
27 May 2016 | TM01 | Termination of appointment of Frances Elisabeth Holliday as a director on 26 May 2016 | |
23 May 2016 | AP01 | Appointment of Ms Frances Elisabeth Holliday as a director on 19 May 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
15 Oct 2015 | TM01 | Termination of appointment of Desmond Joseph Dundon as a director on 6 September 2015 |