- Company Overview for LGC WHIRLWIND LIMITED (07686161)
- Filing history for LGC WHIRLWIND LIMITED (07686161)
- People for LGC WHIRLWIND LIMITED (07686161)
- Charges for LGC WHIRLWIND LIMITED (07686161)
- More for LGC WHIRLWIND LIMITED (07686161)
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
|
|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
12 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
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
|
|
11 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
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
|
|
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
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
|
|
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
|
|
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 |