LG HOLDINGS UK LTD
Status | LIQUIDATION |
Company No. | 06899161 |
Category | Private Limited Company |
Incorporated | 07 May 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
THE GATEHOUSE,LONDON,W4 4JD
Number: | 08587849 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FINSBURY SQUARE 3RD FLOOR,LONDON,EC2A 1DS
Number: | 08408137 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |