Advanced company searchLink opens in new window

LRG1 LTD

Company number 11815299

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)
07 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 July 2024
  • GBP 4.150831
21 May 2024 PSC02 Notification of Utf General Partner Llp as a person with significant control on 12 April 2024
21 May 2024 PSC07 Cessation of Uclb Plc as a person with significant control on 12 April 2024
08 May 2024 MA Memorandum and Articles of Association
08 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2024 SH08 Change of share class name or designation
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 3.921665
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 3.123333
19 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 TM01 Termination of appointment of Wesley Liam Randle as a director on 6 June 2023
27 Feb 2023 TM01 Termination of appointment of Simon Aron Goldman as a director on 16 February 2023
27 Feb 2023 AP02 Appointment of Ucltf Corporate Directors Ltd as a director on 16 February 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 2.71
14 Dec 2022 AP01 Appointment of Mr Takashi Takenoshita as a director on 13 December 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 TM01 Termination of appointment of Timothy Jason Sparey as a director on 25 August 2022
25 Aug 2022 TM01 Termination of appointment of Rafiq Hasan as a director on 25 August 2022
25 Aug 2022 TM01 Termination of appointment of Aniz Girach as a director on 25 August 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 Sep 2021 AD01 Registered office address changed from The Network Building 97 Tottenham Court Rd Fitzrovia London W1T 4TP United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 9 September 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates