LGMAN LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10267557
CategoryPrivate Limited Company
Incorporated07 Jul 2016
Age7 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

LGMAN LIMITED is an active private limited company with number 10267557. It was incorporated 7 years, 10 months, 12 days ago, on 07 July 2016. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nestor Fon

Change date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr Nestor Fon

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nestor Fon

Change date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: 128 City Road London EC1V 2NX United Kingdom

Change date: 2022-06-14

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Change date: 2022-06-13

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Fon

Cessation date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Fon

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Fon

Change date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-29

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Nestor Fon

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-29

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-05

Psc name: Lucy Fon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mrs Lucy Fon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Incorporation company

Date: 07 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED FLOORING LIMITED

THE FARMHOUSE, BRADLEY HALL FARM,HUDDERSFIELD,HD2 1FN

Number:03471669
Status:ACTIVE
Category:Private Limited Company

CK PLUMBING AND HEATING LTD

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:06489112
Status:ACTIVE
Category:Private Limited Company

KNG MORTGAGES LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09274118
Status:ACTIVE
Category:Private Limited Company

KOOMA LIMITED

120 BUNNS LANE,LONDON,NW7 2AS

Number:10880419
Status:ACTIVE
Category:Private Limited Company

M H CONSTRUCTION (SOUTHERN) LIMITED

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:05223246
Status:ACTIVE
Category:Private Limited Company

RAYDALE FOODS LIMITED

17 CENTRAL BUILDINGS,THIRSK,YO7 1HD

Number:11914351
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