Advanced company searchLink opens in new window

LGPN LTD

Company number 06259888

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
29 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 2,000
06 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
05 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Dr Lin Gao on 25 May 2010
27 May 2009 363a Return made up to 25/05/09; full list of members
22 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 288c Director's Change of Particulars / lin gao / 01/04/2009 / Nationality was: chinese, now: british; HouseName/Number was: , now: 13; Street was: 20 sherbourne drive, now: darley park drive; Area was: hilton, now: darley abbey; Region was: derbyshire, now: ; Post Code was: DE65 5NJ, now: DE22 1EN; Country was: , now: united kingdom
02 Apr 2009 287 Registered office changed on 02/04/2009 from 20 sherbourne drive, hilton derby derbyshire DE65 5NJ
17 Jul 2008 363s Return made up to 25/05/08; change of members; amend
03 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 363a Return made up to 25/05/08; full list of members
04 Jun 2008 288b Appointment Terminated Secretary philip naylor
24 Apr 2008 MA Memorandum and Articles of Association
19 Apr 2008 CERTNM Company name changed lucid accounting services LTD\certificate issued on 22/04/08
02 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
25 May 2007 NEWINC Incorporation