Advanced company searchLink opens in new window

LSG (UK) PRIVATE LIMITED

Company number 04604964

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)
13 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed
10 Dec 2010 CH01 Director's details changed for Gary Roy Markham on 10 December 2010
10 Dec 2010 CH01 Director's details changed for Mr Andre Landriux Wouansi on 10 December 2010
26 Nov 2010 ANNOTATION Clarification The document is a duplicate of AP01 registered on 26/11/2010.
26 Nov 2010 AP01 Appointment of Mr Andre Landriux Wouansi as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Gary Roy Markham on 1 November 2009
08 Dec 2009 CH03 Secretary's details changed for Jennifer Jane Markham on 1 November 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Dec 2008 363a Return made up to 29/11/08; full list of members
18 Feb 2008 287 Registered office changed on 18/02/08 from: orchard lea playhatch oxfordshire RG4 9QU
18 Feb 2008 225 Accounting reference date extended from 30/11/07 to 31/12/07
29 Nov 2007 363a Return made up to 29/11/07; full list of members
15 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
05 Dec 2006 363a Return made up to 29/11/06; full list of members
21 Jul 2006 AA Total exemption small company accounts made up to 30 November 2005
06 Jan 2006 363a Return made up to 29/11/05; full list of members
07 Nov 2005 AA Total exemption small company accounts made up to 30 November 2004
15 Feb 2005 363s Return made up to 29/11/04; full list of members
15 Feb 2005 288b Director resigned
04 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
13 May 2004 CERTNM Company name changed litigation management services l imited\certificate issued on 13/05/04