L.T.G. (CHESHIRE) LTD
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 06581727 |
Category | Private Limited Company |
Incorporated | 30 Apr 2008 |
Age | 16 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
L.T.G. (CHESHIRE) LTD is an voluntary-arrangement private limited company with number 06581727. It was incorporated 16 years, 1 month, 12 days ago, on 30 April 2008. The company address is Unit 6 Mersey Court Unit 6 Mersey Court, Ellesmere Port, CH65 3DZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Dec 2023
Action Date: 22 Oct 2023
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2023-10-22
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Change to a person with significant control
Date: 08 Dec 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-24
Psc name: Mr John Edward Mchugh
Documents
Cessation of a person with significant control
Date: 08 Dec 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart John Mccormick
Cessation date: 2023-11-24
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 29 Dec 2022
Action Date: 22 Oct 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-28
Officer name: Stuart Mccormick
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 24 Dec 2021
Action Date: 22 Oct 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Old address: Unit 6 Mersey Court Portside Industrial Estate Merseyton Road Ellesmere Port Cheshire CH65 2JE
New address: Unit 6 Mersey Court Portside South Ellesmere Port CH65 3DZ
Change date: 2021-10-27
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 22 Jul 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Liquidation court order miscellaneous
Date: 22 Jul 2021
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:c/o removal of supervisor
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Dec 2020
Action Date: 22 Oct 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2020-10-22
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 16 Dec 2019
Action Date: 22 Oct 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Nov 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-07
Officer name: John Edwards Mchugh
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: Unit 4 Merseyton Industrial Estate Merseyton Road Ellesmere Port Cheshire CH65 2AW
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Mccormick
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edwards Mchugh
Change date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from 1 town quay wharf abbey road barking essex IG11 7BZ uk
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary stuart mccormick
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john edwards mchugh
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stuart john mccormick
Documents
Legacy
Date: 06 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/06/2009
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Ad 30/04/08\gbp si 48@1=48\gbp ic 2/50\
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laurence adams
Documents
Some Companies
CHURCH CLOSE (REED) MANAGEMENT LIMITED
KINGS COTTAGE,ROYSTON,SG8 8EZ
Number: | 02399366 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 LEONARD STREET,KESWICK,CA12 4EJ
Number: | 07203505 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 08355627 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SPRINGFIELD GARDENS,ABERDEEN,AB15 7RX
Number: | SC437310 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PEOPLEFIRST OCCUPATIONAL HEALTH LTD
150A BEECHALL ROAD,HIGHAMS PARK,E4 9NT
Number: | 10173453 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH END ROAD,LONDON,NW11 7RJ
Number: | 08659196 |
Status: | ACTIVE |
Category: | Private Limited Company |