About

Registered Number: 05288240
Date of Incorporation: 16/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: KAY AND CO, 24-25 Albion Street, London, W2 2AX

 

Based in London, 19/21 Lg Ltd was setup in 2004. There are 4 directors listed as Custard, Curtis, Chung, Wai Ming, Oon, Alicia Jean Yee, Cpe Investments Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSTARD, Curtis 14 June 2012 - 1
CHUNG, Wai Ming 31 May 2011 14 June 2012 1
OON, Alicia Jean Yee 14 June 2012 15 November 2013 1
CPE INVESTMENTS LIMITED 31 May 2011 14 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 01 December 2015
AD01 - Change of registered office address 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AP04 - Appointment of corporate secretary 30 May 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
AD01 - Change of registered office address 06 February 2013
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 25 October 2011
TM02 - Termination of appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP02 - Appointment of corporate director 17 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 29 January 2010
CH02 - Change of particulars for corporate director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 11 March 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 09 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 02 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.