Advanced company searchLink opens in new window

LGDA LIMITED

Company number 07874811

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)
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
03 Jan 2014 CH01 Director's details changed for Mr Ranald Rory Henderson Webster on 31 December 2013
03 Jan 2014 CH01 Director's details changed for Mr Ian Williamson on 31 December 2013
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 101,702.5800
13 Dec 2013 SH10 Particulars of variation of rights attached to shares
13 Dec 2013 SH08 Change of share class name or designation
13 Dec 2013 SH06 Cancellation of shares. Statement of capital on 13 December 2013
  • GBP 101,702.58
13 Dec 2013 SH03 Purchase of own shares.
05 Dec 2013 TM01 Termination of appointment of Peter Toland as a director
05 Dec 2013 TM01 Termination of appointment of Ian Jones as a director
04 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2013 AUD Auditor's resignation
08 Nov 2013 AUD Auditor's resignation
30 Sep 2013 AP01 Appointment of Mr John Richard Conoley as a director
24 Sep 2013 AP01 Appointment of Mr Rupinder Singh Cheema as a director
09 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
03 Sep 2013 TM01 Termination of appointment of Donald Maclennan as a director
25 Feb 2013 AP01 Appointment of Ms Alicia Margaret Cavanagh as a director
08 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 190,821.28
03 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2012 AP01 Appointment of Mr Ranald Rory Henderson Webster as a director