Advanced company searchLink opens in new window

LGCM ADVISORS LIMITED

Company number 03005748

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)
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
  • GBP 478
15 Oct 2015 TM01 Termination of appointment of Desmond Joseph Dundon as a director on 6 September 2015