LGM MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 11344946 |
Category | Private Limited Company |
Incorporated | 03 May 2018 |
Age | 6 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 1 day |
SUMMARY
LGM MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 11344946. It was incorporated 6 years, 1 month, 4 days ago, on 03 May 2018 and it was dissolved 1 year, 1 day ago, on 06 June 2023. The company address is 9 Netherton Road 9 Netherton Road, Twickenham, TW1 1LZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 03 Dec 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: AD01
Old address: 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England
Change date: 2022-12-02
New address: 9 Netherton Road Netherton Road Twickenham TW1 1LZ
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-11
Officer name: Paul Koronka
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-27
Officer name: Andrew James Proctor
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Pickup
Termination date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type small
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-30
Old address: 7 Maltings Place 169 Tower Bridge Road London SE1 3JB
New address: 8 Maltings Place 169 Tower Bridge Road London SE1 3JB
Documents
Change account reference date company current extended
Date: 27 Jul 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type dormant
Date: 06 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-29
Officer name: Benjamin Galbraith Ticehurst
Documents
Termination director company with name termination date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: David Alan Neighbour
Documents
Change account reference date company current extended
Date: 04 Jun 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Cllr Andrew James Proctor
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clarence Cornelius Barrett
Termination date: 2019-03-01
Documents
Some Companies
LUSHINGTON HOUSE,NEWMARKET,CB8 9AE
Number: | 11405163 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALCEY LAWN HOUSE,HARTWELL,NN7 2HA
Number: | 10942365 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKDEAN DEAN LANE,MAIDENHEAD,SL6 9BQ
Number: | 11094923 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11718438 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 203-205 THE VALE,ACTON,W3 7QS
Number: | 10653578 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11216476 |
Status: | ACTIVE |
Category: | Private Limited Company |