About

Registered Number: 04858234
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 9 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Lrg Holdings Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBOSS, Rodolpho 30 November 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
LIQ MISC RES - N/A 03 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 May 2017
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 06 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2016
4.70 - N/A 06 December 2016
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AA01 - Change of accounting reference date 05 August 2016
CH01 - Change of particulars for director 14 March 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 15 December 2015
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 19 September 2014
AP04 - Appointment of corporate secretary 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
MR04 - N/A 17 June 2013
MR04 - N/A 17 June 2013
RESOLUTIONS - N/A 05 June 2013
MR01 - N/A 24 May 2013
MR01 - N/A 24 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 September 2012
CH04 - Change of particulars for corporate secretary 20 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 30 August 2011
RESOLUTIONS - N/A 03 February 2011
RESOLUTIONS - N/A 28 January 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 13 August 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 March 2007
OC138 - Order of Court 28 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 04 September 2006
225 - Change of Accounting Reference Date 27 June 2006
225 - Change of Accounting Reference Date 19 April 2006
225 - Change of Accounting Reference Date 25 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
123 - Notice of increase in nominal capital 09 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2005
AUD - Auditor's letter of resignation 06 July 2005
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 31 May 2005
CERTNM - Change of name certificate 13 May 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
363s - Annual Return 09 March 2005
CERTNM - Change of name certificate 08 March 2005
GAZ1 - First notification of strike-off action in London Gazette 22 February 2005
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Fully Satisfied

N/A

A registered charge 22 May 2013 Fully Satisfied

N/A

An amendment agreement 20 May 2005 Fully Satisfied

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.