- Company Overview for LRG HOLDINGS LIMITED (04858234)
- Filing history for LRG HOLDINGS LIMITED (04858234)
- People for LRG HOLDINGS LIMITED (04858234)
- Charges for LRG HOLDINGS LIMITED (04858234)
- Insolvency for LRG HOLDINGS LIMITED (04858234)
- More for LRG HOLDINGS LIMITED (04858234)
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) |
---|---|---|---|
23 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
19 Sep 2014 | CH01 | Director's details changed for Mr Mark Newman on 1 September 2012 | |
04 Feb 2014 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary | |
04 Feb 2014 | TM02 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary | |
04 Feb 2014 | AD01 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 | |
25 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
17 Jul 2013 | AP01 | Appointment of Mr Mike Tsoulies as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Sophie Van Oosterom as a director | |
17 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | MR01 | Registration of charge 048582340003 | |
24 May 2013 | MR01 | Registration of charge 048582340004 | |
01 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
20 Sep 2012 | CH04 | Secretary's details changed for Paul Hastings Administrative Services Limited on 19 September 2012 | |
30 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
21 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Mr Ryan David Prince on 30 August 2011 | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AP01 | Appointment of Mr Nicholas Mark Lalor Hill as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Mark Rohner as a director | |
02 Sep 2010 | AR01 | Annual return made up to 23 August 2010 |