LGW CONTRACTORS LTD

1 Rutland Avenue 1 Rutland Avenue, Manchester, M46 9JR, England
StatusVOLUNTARY-ARRANGEMENT
Company No.11047731
CategoryPrivate Limited Company
Incorporated06 Nov 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

LGW CONTRACTORS LTD is an voluntary-arrangement private limited company with number 11047731. It was incorporated 6 years, 6 months, 25 days ago, on 06 November 2017. The company address is 1 Rutland Avenue 1 Rutland Avenue, Manchester, M46 9JR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Jan 2024

Action Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mrs Lynne Hilton Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Paul Fitzpatrick

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Liam Fitzpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Paul Ryan Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Paul Ryan Fitzpatrick

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Paul Ryan Fitzpatrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: 1 Rutland Avenue Atherton Manchester M46 9JR

Old address: 5 Makants Close Atherton Manchester M46 9QR United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 28 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-28

Psc name: Liam Fitzpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-29

Psc name: Paul Ryan Fitzpatrick

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Liam Fitzpatrick

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Liam Fitzpatrick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ryan Fitzpatrick

Appointment date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Incorporation company

Date: 06 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOM HEATING LTD

15 YNYSLAS CRESCENT,NEATH,SA11 5LB

Number:08331444
Status:ACTIVE
Category:Private Limited Company

BOX OF FROGS MEDIA LTD

C/O OZKAN ACCOUNTANTS LTD VANTAGE POINT, 2ND FLOOR, SUITE12,BRIGHTON,BN1 4GW

Number:08624141
Status:ACTIVE
Category:Private Limited Company

EAZY SHOPPING LTD

127 HIGH STREET,SHEERNESS,ME12 1UD

Number:09125661
Status:ACTIVE
Category:Private Limited Company

JR&S ENGINEERING LIMITED

118 SCHOOL ROAD,COLCHESTER,CO6 1BX

Number:08436573
Status:ACTIVE
Category:Private Limited Company

KINGSTON GYMNASTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11841366
Status:ACTIVE
Category:Private Limited Company

THE INDIAN SIZZLER UK LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07047713
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