Advanced company searchLink opens in new window

LSG CENTRAL SERVICES LIMITED

Company number 10854262

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)
06 Apr 2024 AD01 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 6 April 2024
23 Mar 2024 LIQ02 Statement of affairs
23 Mar 2024 600 Appointment of a voluntary liquidator
23 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-14
30 Nov 2023 AD01 Registered office address changed from Sarus Court 15 Stuart Road Manor Park Runcorn Cheshire WA7 1TS England to Bank House Market Square Congleton Cheshire CW12 1ET on 30 November 2023
03 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
29 Mar 2023 AA Unaudited abridged accounts made up to 30 September 2022
01 Nov 2022 TM02 Termination of appointment of Ian Billington as a secretary on 9 August 2022
01 Nov 2022 TM01 Termination of appointment of Ian Billington as a director on 9 August 2022
05 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
13 Sep 2021 PSC04 Change of details for Mr Christopher Leonard Langford as a person with significant control on 7 September 2021
13 Sep 2021 CH01 Director's details changed for Mrs Heather Langford on 7 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Christopher Leonard Langford on 7 September 2021
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
03 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Aug 2020 AA Unaudited abridged accounts made up to 30 September 2019
26 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
24 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
07 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Jan 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 September 2017
16 Nov 2017 AP01 Appointment of Mrs Heather Langford as a director on 12 October 2017
10 Oct 2017 AP01 Appointment of Mr Christopher Leonard Langford as a director on 29 September 2017