Having been setup in 2008, Lgs Uk Ltd have registered office in Falmouth. We do not know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSAY CHAPMAN, Heather Elizabeth | 16 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RWL REGISTRARS LIMITED | 29 April 2008 | 29 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 25 March 2020 | |
AD01 - Change of registered office address | 20 February 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AD01 - Change of registered office address | 19 September 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 03 May 2017 | |
SH01 - Return of Allotment of shares | 26 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
AD01 - Change of registered office address | 11 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 22 July 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AR01 - Annual Return | 23 July 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AA01 - Change of accounting reference date | 10 November 2009 | |
363a - Annual Return | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
NEWINC - New incorporation documents | 29 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 July 2008 | Outstanding |
N/A |
Debenture | 21 May 2008 | Outstanding |
N/A |