- Company Overview for LG & TG LIMITED (07395059)
- Filing history for LG & TG LIMITED (07395059)
- People for LG & TG LIMITED (07395059)
- More for LG & TG LIMITED (07395059)
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 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | MA | Memorandum and Articles of Association | |
13 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
13 Dec 2024 | SH08 | Change of share class name or designation | |
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Mar 2024 | PSC07 | Cessation of Coachmenow Limited as a person with significant control on 1 February 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Teresa Jayne Lowden as a director on 2 February 2024 | |
05 Mar 2024 | SH03 |
Purchase of own shares.
|
|
27 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2024
|
|
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
06 Oct 2023 | PSC04 | Change of details for Miss Louise Golesworthy as a person with significant control on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Miss Louise Golesworthy on 6 October 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Oct 2022 | PSC04 | Change of details for Mr Thomas George Golesworthy as a person with significant control on 17 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
17 Oct 2022 | CH01 | Director's details changed for Mr Thomas George Golesworthy on 17 October 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 357 Filton Avenue Horfield Bristol BS7 0BD to Units 5 & 6 st Andrews Trading Estate Third Way Avonmouth Bristol BS11 9YE on 23 September 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates |