Advanced company searchLink opens in new window

LG & TG LIMITED

Company number 07395059

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)
16 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Feb 2024 SH06 Cancellation of shares. Statement of capital on 1 February 2024
  • GBP 120
19 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
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