LG MACHINERY LTD
Status | DISSOLVED |
Company No. | 08100870 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 7 days |
SUMMARY
LG MACHINERY LTD is an dissolved private limited company with number 08100870. It was incorporated 11 years, 11 months, 18 days ago, on 12 June 2012 and it was dissolved 3 years, 2 months, 7 days ago, on 23 March 2021. The company address is 77 High Street, Littlehampton, BN17 5AG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: C/O Evla, 30 Worthing Road Horsham RH12 1SL England
Change date: 2018-06-06
New address: 77 High Street Littlehampton BN17 5AG
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-26
Old address: Evla, 30 Worthing Road Worthing Road Horsham RH12 1SL England
New address: C/O Evla, 30 Worthing Road Horsham RH12 1SL
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
New address: Evla, 30 Worthing Road Worthing Road Horsham RH12 1SL
Old address: The Courtyard 30 Worthing Road Horsham RH12 1SL
Change date: 2017-07-26
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ilona Kulcsarne Tasnadi
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Imre Gabor Kulcsar
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-06-24
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kulcsarne Tasnadi Ilona
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Attila Zador
Documents
Some Companies
ABINGDON BUILDING SERVICES LIMITED
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 10805413 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTBROOK ROAD,MARGATE,CT9 5AU
Number: | 11338297 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENALMOND DEVELOPMENTS LIMITED
15 KNIGHTON GRANGE ROAD,LEICESTER,LE2 2LF
Number: | 07814484 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REDMAYES HAM LANE,BAMPTON,OX18 2DF
Number: | 09304556 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606, WELTON ROAD,WILTSHIRE,SN5 7XF
Number: | 05540877 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS BAR ASSOCIATES LTD KENILWORTH,WATERLOOVILLE,PO7 6NU
Number: | 11310715 |
Status: | ACTIVE |
Category: | Private Limited Company |