Advanced company searchLink opens in new window

L.O.G.G. HOLDINGS LIMITED

Company number 03140680

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)
15 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 697,000
10 Nov 2015 SH02 Consolidation of shares on 29 August 2015
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation and subdivision 29/08/2015
15 Jul 2015 SH02 Sub-division of shares on 3 May 2015
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth capital revoked and deleted; sub-division of shares 27/04/2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 697,000
12 Jan 2015 AD04 Register(s) moved to registered office address C/O C/O Ashford Packaging Equipment . Pound Lane Kingsnorth Ashford Kent TN23 3JE
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 697,000
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AD01 Registered office address changed from , C/O C/O Ashford Packaging Equipment, C/O Ashford Packaging Equipment Pound Lane, Kingsnorth, Ashford, Kent, TN23 3JE, United Kingdom on 24 February 2011
24 Feb 2011 AD01 Registered office address changed from , C/O Ashford Packaging Equipment Pound Lane, Kingsnorth, Ashford, Kent, TN23 3JE, United Kingdom on 24 February 2011
24 Feb 2011 AD01 Registered office address changed from , C/O Ashford Packaging Equipment, Pound Lane Kingsnorth, Ashford, Kent, TN23 3JE on 24 February 2011
10 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
05 May 2010 AA Total exemption full accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
12 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 CH01 Director's details changed for Alastair David Morrison on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Paul Nicholas Cooper on 12 January 2010
12 Jan 2010 AD02 Register inspection address has been changed