About

Registered Number: 04435531
Date of Incorporation: 10/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 42 Bodriggy Street, Hayle, Cornwall, TR27 4ND,

 

Lgn Wellbeing Ltd was founded on 10 May 2002 and has its registered office in Hayle, Cornwall. We don't currently know the number of employees at this business. There are 3 directors listed as Pochee, Amanda, Gillam, Jennie Jill, Hall, Dominic for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POCHEE, Amanda 01 April 2008 - 1
GILLAM, Jennie Jill 13 May 2002 09 January 2006 1
HALL, Dominic 09 January 2006 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 30 January 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 16 February 2016
AD01 - Change of registered office address 13 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 15 November 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 28 March 2008
MEM/ARTS - N/A 05 March 2008
MEM/ARTS - N/A 04 March 2008
CERTNM - Change of name certificate 26 February 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 08 August 2003
CERTNM - Change of name certificate 26 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.