LGC SUPPLIES LIMITED

Unit 1a Green Lane, Hull, HU2 0HG, England
StatusACTIVE
Company No.04746110
CategoryPrivate Limited Company
Incorporated28 Apr 2003
Age21 years, 19 days
JurisdictionEngland Wales

SUMMARY

LGC SUPPLIES LIMITED is an active private limited company with number 04746110. It was incorporated 21 years, 19 days ago, on 28 April 2003. The company address is Unit 1a Green Lane, Hull, HU2 0HG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: John William Prince

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Carole Prince

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Capital cancellation shares

Date: 18 Feb 2020

Action Date: 16 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-16

Capital : 66 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Unit 1a Green Lane Hull HU2 0HG

Old address: Princes House Wright Street Hull HU2 8HX England

Change date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: John William Prince

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: Princes House Wright Street Hull HU2 8HX

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Change date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Mr David Peter Rhodes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Mr Michael Andrew Broadley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mr David Peter Rhodes

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mr David Peter Rhodes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-16

Officer name: Mr David Peter Rhodes

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Mr David Peter Rhodes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-10

Officer name: Mr Michael Andrew Broadley

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-10

Officer name: Mr Michael Andrew Broadley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lgc tools LIMITED\certificate issued on 02/02/12

Documents

View document PDF

Change of name notice

Date: 02 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Broadley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 30/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 28 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EGERTON-SMITH LIMITED

3RD FLOOR,LOUGHTON,IG10 4LG

Number:08558253
Status:ACTIVE
Category:Private Limited Company

HORMBREYS BUTCHERS (BARNTON) LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:08302692
Status:ACTIVE
Category:Private Limited Company

I-BETUK LIMITED

2 WHITEHORSE LANE,WELWYN,AL6 0HA

Number:10799770
Status:ACTIVE
Category:Private Limited Company

MARAHABA LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10040930
Status:ACTIVE
Category:Private Limited Company

REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:03132084
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SALAMAR RECRUITMENT LTD

97 DUKE STREET,PLYMOUTH,PL1 4EE

Number:11843809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source