About

Registered Number: 05051639
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Valentine House, Partridge Hill, Ashwell, Hertfordshire, SG7 5QZ

 

Lgs Services Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are Cook, Karen, Cook, David, Cook, Ocean Billie, Cook, Rivers Annie, Cook, Storm Clara, Hollaway, Guy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David 23 February 2004 - 1
COOK, Ocean Billie 06 November 2019 - 1
COOK, Rivers Annie 07 February 2019 - 1
COOK, Storm Clara 07 February 2019 - 1
HOLLAWAY, Guy 23 February 2004 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
COOK, Karen 24 February 2004 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 25 August 2020
CH03 - Change of particulars for secretary 25 August 2020
CH03 - Change of particulars for secretary 25 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
PSC07 - N/A 20 August 2020
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 13 February 2020
CH01 - Change of particulars for director 10 February 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 06 November 2019
CS01 - N/A 18 February 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 03 August 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
123 - Notice of increase in nominal capital 12 May 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
225 - Change of Accounting Reference Date 01 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.