About

Registered Number: 04668369
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2006 Outstanding

N/A

Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.