Based in London, Lg Bland E & M Ltd was registered on 17 February 2003, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Lg Bland E & M Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMSON, Christine Margaret | 17 February 2003 | 21 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, Terence John | 17 February 2003 | 26 April 2004 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 25 July 2018 | |
LIQ02 - N/A | 25 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2018 | |
AD01 - Change of registered office address | 06 June 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 23 February 2017 | |
TM02 - Termination of appointment of secretary | 03 February 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 07 October 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 October 2013 | |
1.4 - Notice of completion of voluntary arrangement | 01 October 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 August 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 10 August 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 02 November 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 May 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2004 | |
363s - Annual Return | 19 March 2004 | |
225 - Change of Accounting Reference Date | 14 December 2003 | |
395 - Particulars of a mortgage or charge | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
NEWINC - New incorporation documents | 17 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2006 | Outstanding |
N/A |
Debenture | 04 April 2003 | Outstanding |
N/A |