Advanced company searchLink opens in new window

LRG HOLDINGS LIMITED

Company number 04858234

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)
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 63,027.39252
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
  • GBP 63,027.3925
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
  • RES13 ‐ Amendment and restatement agreement - further documents - dirs instructed to take action they deem appropriate 23/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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