LMG GOLF LIMITED
Status | DISSOLVED |
Company No. | 07006793 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 18 days |
SUMMARY
LMG GOLF LIMITED is an dissolved private limited company with number 07006793. It was incorporated 14 years, 9 months, 2 days ago, on 02 September 2009 and it was dissolved 2 years, 6 months, 18 days ago, on 16 November 2021. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 10 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-10
Documents
Change account reference date company previous shortened
Date: 04 Aug 2021
Action Date: 10 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-10
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-06-09
Documents
Change account reference date company previous extended
Date: 16 Jul 2021
Action Date: 09 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracy Sanderson
Change date: 2018-09-17
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-05
Psc name: Loudmouth Golf Llc
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts amended with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Old address: 269 Farnborough Road Farnborough Hants GU14 7LX
Change date: 2014-10-01
New address: 269 Farnborough Road Farnborough Hampshire GU14 7LY
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR
Change date: 2010-04-21
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Woodsworth
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Webb
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracy Sanderson
Documents
Termination secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rjp Secretaries Limited
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Paul Anthony Webb
Documents
Some Companies
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 07913659 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 QUAY ROAD,BRIDLINGTON,YO16 4JB
Number: | 06771651 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 11964496 |
Status: | ACTIVE |
Category: | Private Limited Company |
J-TV THE GLOBAL JEWISH CHANNEL LTD
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 10321521 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSCOTT COACHING & TRAINING LTD
HARSCOMBE HOUSE,ESTOVER,PL6 7TL
Number: | 09144053 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRE FOR DOMESTIC VIOLENCE LTD
EDGEBOROUGH HOUSE,GUILDFORD,GU1 2BJ
Number: | 07917926 |
Status: | ACTIVE |
Category: | Private Limited Company |