Advanced company searchLink opens in new window

LGG SALES LIMITED

Company number 08374643

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
21 Jul 2017 AD01 Registered office address changed from Lgg Sales Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to 4 Abbey Orchard Street London SW1P 2HT on 21 July 2017
14 Mar 2017 COCOMP Order of court to wind up
25 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
24 Jun 2014 AD01 Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 24 June 2014
13 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 10
28 Jan 2013 AP03 Appointment of Mrs Michelle Dawn Gordon as a secretary
28 Jan 2013 AP01 Appointment of Mr Lloyd George Gordon as a director
24 Jan 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
24 Jan 2013 NEWINC Incorporation