Advanced company searchLink opens in new window

LGW MANAGEMENT LTD

Company number SC378644

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)
17 Jul 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
17 Jul 2024 CH01 Director's details changed for Mr Gerard Walsh on 15 July 2024
17 Jul 2024 PSC04 Change of details for Mr Gerard Walsh as a person with significant control on 15 July 2024
29 May 2024 AA Total exemption full accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
16 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
24 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
22 Jan 2019 PSC04 Change of details for Mr Gerard Walsh as a person with significant control on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Gerard Walsh on 22 January 2019
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
28 Feb 2018 PSC04 Change of details for Mrs Lynda Walsh as a person with significant control on 27 February 2018
27 Feb 2018 PSC04 Change of details for Mrs Lynda Walsh as a person with significant control on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Gerard Walsh on 27 February 2018
27 Feb 2018 PSC04 Change of details for Mr Gerard Walsh as a person with significant control on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from 19 Fernie Gardens Cardross Dumbartonshire G82 5QJ to Miramar Flat 4 21 Shore Road Skelmorlie Ayrshire PA17 5EH on 27 February 2018
27 Feb 2018 PSC04 Change of details for Mr Gerard Walsh as a person with significant control on 9 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Gerard Walsh on 9 January 2018