LMG GOLF LIMITED

269 Farnborough Road, Farnborough, GU14 7LY, Hampshire
StatusDISSOLVED
Company No.07006793
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Woodsworth

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Webb

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Sanderson

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rjp Secretaries Limited

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDC NERO LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:07913659
Status:ACTIVE
Category:Private Limited Company

GIBSONS P.E. LTD

138 QUAY ROAD,BRIDLINGTON,YO16 4JB

Number:06771651
Status:ACTIVE
Category:Private Limited Company

GT PRODONE LIMITED

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

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