- Company Overview for LGN INNOVATIONS LIMITED (11652253)
- Filing history for LGN INNOVATIONS LIMITED (11652253)
- People for LGN INNOVATIONS LIMITED (11652253)
- More for LGN INNOVATIONS LIMITED (11652253)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
27 Sep 2022 | TM01 | Termination of appointment of Luke Anthony William Robinson as a director on 25 August 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of James Reid Desmond Arthur as a director on 25 August 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Apr 2021 | PSC02 | Notification of Lgn Innovations, Inc. as a person with significant control on 12 November 2020 | |
28 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Daniel Robert Warner on 8 February 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
13 Jul 2020 | AD01 | Registered office address changed from 84 Canon Street Shrewsbury SY2 5HF United Kingdom to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 13 July 2020 | |
07 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
20 May 2020 | PSC07 | Cessation of Daniel Robert Warner as a person with significant control on 31 October 2019 | |
20 May 2020 | PSC07 | Cessation of Vladimir Ceperic as a person with significant control on 31 October 2019 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 July 2019
|
|
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates |