Advanced company searchLink opens in new window

LGG TRADING LTD

Company number 13776522

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
19 Mar 2024 PSC05 Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 15 March 2024
19 Mar 2024 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 15 March 2024
19 Mar 2024 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 19 March 2024
11 Mar 2024 PSC05 Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 1 March 2024
11 Mar 2024 TM01 Termination of appointment of Hugh Michael Tinsley as a director on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of Richard Alexander Jones as a director on 11 March 2024
13 Feb 2024 AD01 Registered office address changed from James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 February 2024
08 Nov 2023 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 8 November 2023
25 Sep 2023 AD01 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD on 25 September 2023
01 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 May 2023 PSC05 Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 26 April 2023
18 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
18 May 2023 CH01 Director's details changed for Mr Hugh Michael Tinsley on 18 May 2023
18 May 2023 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 18 May 2023
18 May 2023 CH01 Director's details changed for Mr Richard Alexander Jones on 26 April 2023
18 May 2023 AD01 Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 18 May 2023
18 May 2023 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 26 April 2023
22 Mar 2023 CH01 Director's details changed for Mr Hugh Michael Tinsley on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Richard Alexander Jones on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 22 March 2023
27 Apr 2022 PSC05 Change of details for Lead Generation Group Holdings Ltd as a person with significant control on 26 April 2022