LG HOLDINGS UK LTD

Unit 5 Little Reed Street, Hull, HU2 8JL
StatusLIQUIDATION
Company No.06899161
CategoryPrivate Limited Company
Incorporated07 May 2009
Age15 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

LG HOLDINGS UK LTD is an liquidation private limited company with number 06899161. It was incorporated 15 years, 1 month, 1 day ago, on 07 May 2009. The company address is Unit 5 Little Reed Street, Hull, HU2 8JL.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-22

Old address: Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom

New address: Unit 5 Little Reed Street Hull HU2 8JL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-15

Officer name: Christine Hodges

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence George Hodges

Change date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-08

Officer name: Christine Hodges

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrence George Hodges

Change date: 2021-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Steven Obridge

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Mr Lawrence George Hodges

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Charles Dixon

Change date: 2020-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-16

Psc name: Steven Obridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

New address: Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD

Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom

Change date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Change date: 2016-05-31

New address: 74 Lairgate Beverley East Yorkshire HU17 8EU

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Obridge

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 07 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & M PIPELINES LTD

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:11289347
Status:ACTIVE
Category:Private Limited Company

ENHANCED CHILDRENS SERVICES LIMITED

4 CEDAR PARK,WIMBORNE,BH21 7SF

Number:08448202
Status:ACTIVE
Category:Private Limited Company

FEARNSIDE SERVICES LIMITED

THE GATEHOUSE,LONDON,W4 4JD

Number:08587849
Status:ACTIVE
Category:Private Limited Company

IVY LEGAL LIMITED

26 FINSBURY SQUARE 3RD FLOOR,LONDON,EC2A 1DS

Number:08408137
Status:ACTIVE
Category:Private Limited Company

MEDIA TRAINING LTD.

UNIT 5 SUFFOLK HOUSE,LONDON,SE1 1PP

Number:02867466
Status:ACTIVE
Category:Private Limited Company

O'HARA BUSINESS DEVELOPMENT LIMITED

CHURCH FARM,EAST RUSTON,NR12 9HJ

Number:09292187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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