About

Registered Number: 06579383
Date of Incorporation: 29/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 11a Kimberley Park Road, Falmouth, TR11 2DA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 2008 Outstanding

N/A

Debenture 21 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.