About

Registered Number: 06845437
Date of Incorporation: 12/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Established in 2009, Lgh Cambridge Ltd are based in Maidstone, it's status in the Companies House registry is set to "Dissolved". Carmichael, David, Pratt, Jennifer Ann, Warne, David Adrian are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, David 12 September 2018 - 1
PRATT, Jennifer Ann 29 November 2017 12 September 2018 1
WARNE, David Adrian 01 June 2009 17 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
AA01 - Change of accounting reference date 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 18 April 2019
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 September 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 07 April 2016
AA01 - Change of accounting reference date 22 October 2015
AR01 - Annual Return 25 March 2015
CERTNM - Change of name certificate 20 March 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 26 March 2013
SH01 - Return of Allotment of shares 22 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 April 2012
AAMD - Amended Accounts 09 January 2012
AAMD - Amended Accounts 09 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.