Advanced company searchLink opens in new window

LGUA18 LIMITED

Company number 05729676

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2020 DS01 Application to strike the company off the register
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 May 2020 AP01 Appointment of Mr Darren Peter Leigh as a director on 1 May 2020
06 May 2020 TM01 Termination of appointment of Jonathan Chitty as a director on 30 April 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from Unipart House Garsington Road Cowley Oxford Oxon OX4 2PG to Chiltern House Garsington Road Oxford Road Cowley Oxford OX4 2PG on 21 November 2019
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
14 Feb 2019 AP01 Appointment of Mr Christopher James Weldon as a director on 1 February 2019
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jun 2018 CH01 Director's details changed for Mr Jonathan Chitty on 18 June 2018
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 TM01 Termination of appointment of John Robin Gerard-Pearse as a director on 17 May 2017
05 May 2017 AP01 Appointment of Mr Alex Raymond Leung as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of Andrew John Hallam as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of Mark Howard Tonks as a director on 4 May 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
18 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jul 2016 AP01 Appointment of Mr Jonathan Chitty as a director on 1 July 2016
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Jan 2016 CERTNM Company name changed unipart security LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07