- Company Overview for LGGP NOMINEE 2 LIMITED (10425536)
- Filing history for LGGP NOMINEE 2 LIMITED (10425536)
- People for LGGP NOMINEE 2 LIMITED (10425536)
- More for LGGP NOMINEE 2 LIMITED (10425536)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
10 Jul 2023 | PSC05 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 February 2023 | |
23 Feb 2023 | CERTNM |
Company name changed adv nominees LIMITED\certificate issued on 23/02/23
|
|
21 Feb 2023 | TM01 | Termination of appointment of Peter Maher as a director on 20 February 2023 | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
15 Dec 2021 | AP01 | Appointment of Mr Christopher John Percival Hopkins as a director on 7 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Stephen Paul Halliwell as a director on 7 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Peter Maher as a director on 7 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Jasan Fitzpatrick as a director on 7 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jun 2021 | PSC05 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 11 March 2021 | |
11 Mar 2021 | AP04 | Appointment of Legal & General Co Sec Limited as a secretary on 4 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to One Coleman Street London EC2R 5AA on 11 March 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Ingrid Marika Svardstrom as a director on 31 December 2020 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
02 Jul 2020 | TM01 | Termination of appointment of Lee Andrew Strafford as a director on 29 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Miss Ingrid Marika Svardstrom as a director on 26 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Jasan Fitzpatrick as a director on 26 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Stephen Paul Halliwell as a director on 26 June 2020 |