About

Registered Number: 03272006
Date of Incorporation: 31/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 12 Martindale Avenue, Wimborne, Dorset, BH21 2LE,

 

Established in 1996, L.C.G. Properties Ltd have registered office in Wimborne, Dorset. There are 2 directors listed as De Jersey, June, De Jersey, Malcolm Henry for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE JERSEY, June 31 October 1996 - 1
DE JERSEY, Malcolm Henry 31 October 1996 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 11 March 2013
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
AA - Annual Accounts 18 March 2009
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 05 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
353 - Register of members 05 November 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 17 November 1997
225 - Change of Accounting Reference Date 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.