About

Registered Number: 06724206
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Based in Cheshire, Lgap Ltd was registered on 15 October 2008, it's status at Companies House is "Dissolved". The companies directors are listed as Darby, Bradley Thomas, Clark, Peter at Companies House. Currently we aren't aware of the number of employees at the Lgap Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Peter 23 February 2009 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Bradley Thomas 23 June 2010 10 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 02 August 2011
CERTNM - Change of name certificate 21 July 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 13 September 2010
AP01 - Appointment of director 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 27 July 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AD01 - Change of registered office address 27 May 2010
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.