Advanced company searchLink opens in new window

LGC WHIRLWIND LIMITED

Company number 07686161

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)
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 211.2726
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2016
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 211.2726
12 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 211.2724
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016
12 Aug 2015 AD01 Registered office address changed from Queens Road Teddington TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 12 August 2015
07 Jul 2015 AP03 Appointment of Victor Charles Crew as a secretary on 30 June 2015
18 Feb 2015 AP03 Appointment of Keith Donald as a secretary on 16 February 2015
18 Feb 2015 TM02 Termination of appointment of John Edward Ilett as a secretary on 16 February 2015
23 Dec 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 211.1939
11 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 211.194
12 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 June 2013
29 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/08/2012
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 210.7139
15 Apr 2014 MR04 Satisfaction of charge 1 in full
15 Apr 2014 MR04 Satisfaction of charge 4 in full
15 Apr 2014 MR04 Satisfaction of charge 2 in full
15 Apr 2014 MR04 Satisfaction of charge 3 in full
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2014 MR01 Registration of charge 076861610006
03 Apr 2014 MR01 Registration of charge 076861610007
03 Apr 2014 MR01 Registration of charge 076861610005
23 Dec 2013 AA Full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/05/2014
29 May 2013 AP01 Appointment of Mr Timothy Michael Robinson as a director
28 May 2013 TM01 Termination of appointment of David Richardson as a director