Advanced company searchLink opens in new window

LGL.ONE LIMITED

Company number 11485386

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
22 Feb 2024 DS01 Application to strike the company off the register
21 Feb 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 January 2024
21 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
01 Nov 2023 AD01 Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX England to C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 1 November 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 770
02 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
01 Aug 2019 PSC01 Notification of Harvey Edwin Sarjant as a person with significant control on 30 September 2018
01 Aug 2019 TM01 Termination of appointment of Chloe Sarjant as a director on 30 September 2018
01 Aug 2019 PSC07 Cessation of Chloe Sarjant as a person with significant control on 30 September 2018
12 Oct 2018 AP01 Appointment of Mr Harvey Edwin Sarjant as a director on 30 September 2018
27 Jul 2018 AD01 Registered office address changed from Pine Ridge Plaws Hill Peaslake Surrey England to 9 Pound Lane Godalming Surrey GU7 1BX on 27 July 2018
26 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-26
  • GBP 10