Advanced company searchLink opens in new window

L.C.G.B TRADING LIMITED

Company number 06728480

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
30 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Mar 2023 AD01 Registered office address changed from 4 Sandwich Street London WC1H 9PL England to 46-48 Ground Floor Webber Street London SE1 8QW on 14 March 2023
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
06 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
03 Aug 2022 PSC05 Change of details for The Lutheran Council of Great Britain as a person with significant control on 1 August 2022
07 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
09 Sep 2021 AP01 Appointment of Dr Anna Hildegard Krauss as a director on 10 August 2021
09 Sep 2021 AP01 Appointment of Miss Judith Edward as a director on 10 August 2021
09 Sep 2021 TM01 Termination of appointment of Jan-Eric Osterlund as a director on 10 August 2021
09 Sep 2021 PSC07 Cessation of Jan-Eric Osterlund as a person with significant control on 10 August 2021
05 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
24 Aug 2020 TM02 Termination of appointment of Malcolm Bruce as a secretary on 19 July 2020
09 Mar 2020 PSC07 Cessation of David Ch-Min Lin as a person with significant control on 30 April 2019
09 Mar 2020 TM01 Termination of appointment of David Ch-Min Lin as a director on 30 April 2019
18 Dec 2019 AD01 Registered office address changed from 30 Thanet Street London WC1H 9QH England to 4 Sandwich Street London WC1H 9PL on 18 December 2019
30 Oct 2019 AD01 Registered office address changed from Flat 2, 4 Sandwich Street London WC1H 9PL England to 30 Thanet Street London WC1H 9QH on 30 October 2019
23 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from 30 Thanet Street London WC1 9QH to Flat 2, 4 Sandwich Street London WC1H 9PL on 27 August 2019
27 Aug 2019 AP03 Appointment of Mr Malcolm Bruce as a secretary on 1 September 2018