LGM MARKETING LIMITED

26-28 Southernhay East, Exeter, EX1 1NS, Devon
StatusLIQUIDATION
Company No.07485598
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

LGM MARKETING LIMITED is an liquidation private limited company with number 07485598. It was incorporated 13 years, 4 months, 9 days ago, on 07 January 2011. The company address is 26-28 Southernhay East, Exeter, EX1 1NS, Devon.



Company Fillings

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

New address: 26-28 Southernhay East Exeter Devon EX1 1NS

Change date: 2023-07-06

Old address: C/O Tw Secretarial Limited 47 Boutport Street Barnstaple Devon EX31 1SQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Steve Goodman-Monger

Change date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Goodman-Monger

Change date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Goodman-Monger

Change date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve Goodman-Monger

Change date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-05-22

Officer name: Tw Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Goodman-Monger

Change date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Steve Goodman-Monger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Apr 2014

Action Date: 02 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-02

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Goodman-Monger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Lisa Goodman-Monger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tw Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Goodman-Monger

Change date: 2011-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom

Change date: 2011-06-14

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTICA LIMITED

633 SEVEN SISTERS ROAD,LONDON,N15 5LE

Number:09259730
Status:ACTIVE
Category:Private Limited Company

CUBE CAT LTD

17 WATERSMEAD DRIVE,LITTLEHAMPTON,BN17 6GH

Number:08448734
Status:ACTIVE
Category:Private Limited Company

GEORGE FREDERICK CABINET MAKERS LTD

FORD HOUSE,LEEK,ST13 6JA

Number:09480587
Status:ACTIVE
Category:Private Limited Company

N&P UK HOLDING 2 LTD

OFFICE SUITE F1-01 TO F-03 PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:11273662
Status:ACTIVE
Category:Private Limited Company

PEEL COMMUNICATIONS LTD

80 ARCHWAY ROAD,LONDON,N19 3TT

Number:10552838
Status:ACTIVE
Category:Private Limited Company

TMS BUILDING SERVICES LIMITED

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:09205003
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