LGB MANAGEMENT LIMITED

16 Brambling Close, Greenhithe, DA9 9TA, England
StatusACTIVE
Company No.08273957
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

LGB MANAGEMENT LIMITED is an active private limited company with number 08273957. It was incorporated 11 years, 6 months, 21 days ago, on 30 October 2012. The company address is 16 Brambling Close, Greenhithe, DA9 9TA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 27 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Billy Bresnahan

Change date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: 60 Junction Road Ashford TW15 1NQ England

New address: 16 Brambling Close Greenhithe DA9 9TA

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Billy Bresnahan

Notification date: 2020-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Edmonds

Cessation date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Lee Edmonds

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Edmonds

Termination date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billy Bresnahan

Appointment date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-15

Old address: Flat 83, Rowland Hill House Nelson Square London SE1 0LT United Kingdom

New address: 60 Junction Road Ashford TW15 1NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: Flat 83, Rowland Hill House Nelson Square London SE1 0LT

Old address: 60 Junction Road Ashford TW15 1NQ England

Change date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: The Rye Peck Thames Street Sunbury-on-Thames Middlesex TW16 5QP

Change date: 2018-02-07

New address: 60 Junction Road Ashford TW15 1NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Edmonds

Change date: 2015-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-05

Officer name: Lee Edmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Old address: Flat 3 Woodhayes Woodlands Road West Byfleet Surrey KT14 6BF

New address: The Rye Peck Thames Street Sunbury-on-Thames Middlesex TW16 5QP

Change date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRAG CONSULTANCY LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10230811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH POW LIMITED

HIGH POW,WIGTON,CA7 8NH

Number:06095942
Status:ACTIVE
Category:Private Limited Company

K PRODUCTS (LONDON) LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:07896608
Status:ACTIVE
Category:Private Limited Company

MANAGING AGENCY PARTNERS HOLDINGS LIMITED

FITZWILLIAM HOUSE,LONDON,EC3A 8EN

Number:03985788
Status:ACTIVE
Category:Private Limited Company
Number:CE017218
Status:ACTIVE
Category:Charitable Incorporated Organisation

PERIVOLI SERVICES LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:06070810
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