About

Registered Number: 05436994
Date of Incorporation: 27/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 120 Bolton Road, Atherton, Manchester, M46 9JZ,

 

Lgh Europe Ltd was registered on 27 April 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mault, Andrew John, Fultcher, Paul James for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Lgh Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAULT, Andrew John 05 March 2015 - 1
FULTCHER, Paul James 08 July 2005 11 September 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 04 April 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2009
353 - Register of members 23 April 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 23 March 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
353 - Register of members 04 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 03 November 2005
SA - Shares agreement 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
123 - Notice of increase in nominal capital 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 14 July 2005
CERTNM - Change of name certificate 23 June 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2018 Outstanding

N/A

Debenture 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.