Advanced company searchLink opens in new window

LGJAMES LTD

Company number 09680024

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)
31 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
03 Jul 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
21 Mar 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
13 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
17 Jul 2017 PSC07 Cessation of Hayley Mcalindon as a person with significant control on 19 July 2016
17 Jul 2017 PSC01 Notification of Lisa Baldwin as a person with significant control on 6 April 2016
24 Mar 2017 AA Micro company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Mar 2016 AD01 Registered office address changed from The Bungalow, Fosse Way Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF England to 15a the Jamb Corby Northamptonshire NN17 1AY on 14 March 2016
10 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Bungalow, Fosse Way Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF on 10 March 2016
18 Nov 2015 AP01 Appointment of Ms Lisa Baldwin as a director on 10 October 2015
18 Nov 2015 TM01 Termination of appointment of Hayley Mcalindon as a director on 18 November 2015
10 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-10
  • GBP 2