Advanced company searchLink opens in new window

LGBT CAPITAL LTD

Company number 07158075

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)
20 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with updates
05 Apr 2024 AA Micro company accounts made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
28 Mar 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
09 Mar 2022 AA Micro company accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
09 Apr 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
03 Mar 2020 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
21 Feb 2020 CH01 Director's details changed for Paul Andrew Thompson on 24 April 2019
05 Mar 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
29 Mar 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
19 Feb 2018 CH01 Director's details changed for Paul Andrew Thompson on 15 February 2018
11 Apr 2017 AA Micro company accounts made up to 28 February 2017
04 Apr 2017 CS01 Confirmation statement made on 15 February 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mr Anders Peter Hepworth Jacobsen on 16 October 2016
29 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
03 Feb 2016 CH01 Director's details changed for Anders Peter Hepworth Jacobsen on 1 April 2015
13 May 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015
26 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015