Advanced company searchLink opens in new window

LGR TAVERNS LTD

Company number 04863950

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)
18 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 L64.07 Completion of winding up
01 Jul 2009 COCOMP Order of court to wind up
01 Jul 2009 COCOMP Order of court to wind up
23 Feb 2009 COCOMP Order of court to wind up
28 Nov 2008 363a Return made up to 12/08/08; full list of members
30 May 2008 288b Appointment terminate, director and secretary david jackson logged form
30 May 2008 288a Secretary appointed daire gilmore
18 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
31 Oct 2007 363a Return made up to 12/08/07; full list of members
22 Jan 2007 287 Registered office changed on 22/01/07 from: unit 3 cedar court 1 royal oak yard london SE1 3GA
03 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
13 Oct 2006 363a Return made up to 12/08/06; full list of members
04 Oct 2006 288b Director resigned
28 Jul 2006 287 Registered office changed on 28/07/06 from: first floor 76 new bond street london W1S 1RX
16 May 2006 AA Total exemption small company accounts made up to 30 April 2005
08 Sep 2005 363s Return made up to 12/08/05; full list of members
03 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
18 Feb 2005 288a New director appointed
03 Sep 2004 363s Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Apr 2004 395 Particulars of mortgage/charge
15 Jan 2004 287 Registered office changed on 15/01/04 from: the hartley jam factory apartment B403 27 green walk, london london SE1 4TX
15 Jan 2004 225 Accounting reference date shortened from 31/08/04 to 30/04/04
19 Sep 2003 395 Particulars of mortgage/charge
26 Aug 2003 287 Registered office changed on 26/08/03 from: eurohypo real est investment banking, 4TH floor long acre london WC2E 9RA