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.
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 |
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 |