About

Registered Number: 02648947
Date of Incorporation: 26/09/1991 (33 years and 7 months ago)
Company Status: Liquidation
Registered Address: 2 City Road, Chester, CH1 3AE

 

Established in 1991, Lg Business Services Ltd have registered office in Chester, it has a status of "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLER, Jason Robert 01 October 2002 21 November 2019 1
HARGREAVES, Simon Roy 07 December 1993 31 March 1994 1
HERBERT, Andrew Patrick James 01 February 1999 31 October 2002 1
SAMUEL, Peter Andrew 01 February 1999 29 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GELLER, Lawrence Anthony 29 August 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
RESOLUTIONS - N/A 02 January 2020
LIQ01 - N/A 02 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2020
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 04 October 2019
AD01 - Change of registered office address 16 May 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 31 March 2019
MR04 - N/A 20 November 2018
MR05 - N/A 19 November 2018
RESOLUTIONS - N/A 24 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 06 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2005
353 - Register of members 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 27 August 2004
287 - Change in situation or address of Registered Office 15 July 2004
225 - Change of Accounting Reference Date 08 July 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 03 August 2002
AUD - Auditor's letter of resignation 02 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
RESOLUTIONS - N/A 29 February 2000
123 - Notice of increase in nominal capital 29 February 2000
363s - Annual Return 09 December 1999
287 - Change in situation or address of Registered Office 13 September 1999
AA - Annual Accounts 01 August 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 23 October 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 29 August 1995
AUD - Auditor's letter of resignation 13 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 12 July 1994
288 - N/A 20 April 1994
395 - Particulars of a mortgage or charge 10 March 1994
AA - Annual Accounts 04 February 1994
288 - N/A 08 January 1994
363s - Annual Return 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1993
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
363s - Annual Return 02 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1991
CERTNM - Change of name certificate 11 October 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
288 - N/A 08 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
288 - N/A 08 October 1991
NEWINC - New incorporation documents 26 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.