Founded in 2008, Lgs Uk Ltd has its registered office in Falmouth, it's status at Companies House is "Active". Lindsay Chapman, Heather Elizabeth, Rwl Registrars Limited are listed as the directors of the business.
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 |