About

Registered Number: 05248369
Date of Incorporation: 01/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cadle Pool Farm, The Ridgeway, Stratford-Upon-Avon, Warwickshire, CV37 9RE

 

L G Welding Ltd was registered on 01 October 2004, it's status is listed as "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Dean Antony 01 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Anna Lindsey 01 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AD01 - Change of registered office address 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 04 August 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 06 October 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.