- Company Overview for LGD DEVELOPMENTS LIMITED (06250547)
- Filing history for LGD DEVELOPMENTS LIMITED (06250547)
- People for LGD DEVELOPMENTS LIMITED (06250547)
- Charges for LGD DEVELOPMENTS LIMITED (06250547)
- Insolvency for LGD DEVELOPMENTS LIMITED (06250547)
- More for LGD DEVELOPMENTS LIMITED (06250547)
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) |
---|---|---|---|
26 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 22 May 2013 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Mar 2013 | TM01 | Termination of appointment of Lawrence Chan as a director | |
04 Jul 2012 | AR01 |
Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
25 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
19 May 2011 | TM01 | Termination of appointment of Amira George as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Samer George as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Behar Dika as a director | |
14 Mar 2011 | TM02 | Termination of appointment of Behar Dika as a secretary | |
14 Mar 2011 | AP01 | Appointment of Dr Lawrence Kam Ming Chan as a director | |
14 Mar 2011 | AP01 | Appointment of Mr Kee Cheung Lee as a director | |
14 Mar 2011 | AP01 | Appointment of Mrs Po Chu Lee as a director | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Dec 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr Sui Ping Lee on 17 May 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Amira Sabri Ismail George on 17 May 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr Behar Dika on 17 May 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Samer Jamil Thomas George on 17 May 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from C/O Matthew Arnold & Baldwin Llp 105 Station Road Watford Hertfordshire WD17 1HT England on 11 November 2010 |