About

Registered Number: 07716001
Date of Incorporation: 25/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: One, Coleman Street, London, EC2R 5AA

 

Founded in 2011, Lgim International Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Bamber, Nicholas Charles, Fuschillo, Sam Paul, Laud, Sonja, Eser, Anton Norman Karl, Meder, Aaron Henry, Overy, Andrew Kevin, Procter, Kerrigan William are listed as the directors of Lgim International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Nicholas Charles 08 January 2020 - 1
FUSCHILLO, Sam Paul 30 August 2019 - 1
LAUD, Sonja 30 August 2019 - 1
ESER, Anton Norman Karl 14 June 2017 30 August 2019 1
MEDER, Aaron Henry 14 July 2016 09 July 2017 1
OVERY, Andrew Kevin 29 July 2011 26 April 2013 1
PROCTER, Kerrigan William 29 July 2011 03 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 01 June 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 May 2014
TM01 - Termination of appointment of director 06 March 2014
RESOLUTIONS - N/A 30 December 2013
CH01 - Change of particulars for director 01 November 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA01 - Change of accounting reference date 12 January 2012
SH01 - Return of Allotment of shares 02 December 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 31 August 2011
AP04 - Appointment of corporate secretary 09 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AA01 - Change of accounting reference date 03 August 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
NEWINC - New incorporation documents 25 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.