LGM PRESTIGE LTD

Unit 4 Madison Court, George Mann Road, LS10 1DX, Leeds
StatusDISSOLVED
Company No.11471099
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 11 months
JurisdictionEngland Wales
Dissolution07 May 2023
Years1 year, 1 month, 11 days

SUMMARY

LGM PRESTIGE LTD is an dissolved private limited company with number 11471099. It was incorporated 5 years, 11 months ago, on 18 July 2018 and it was dissolved 1 year, 1 month, 11 days ago, on 07 May 2023. The company address is Unit 4 Madison Court, George Mann Road, LS10 1DX, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2022

Action Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX

Change date: 2022-09-12

Old address: 22a Main Street Garforth Leeds LS25 1AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

New address: 22a Main Street Garforth Leeds LS25 1AA

Change date: 2021-08-09

Old address: Unit 8&9, Parsons Court, Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natasha Boddy

Change date: 2020-01-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natasha Boddy

Change date: 2020-01-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Michael Boddy

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Michael Boddy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natasha Boddy

Notification date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-18

Psc name: Mr Michael Boddy

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Boddy

Appointment date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX WITHERS LTD

21 WATERLOO CLOSE,SURREY, CAMBERLEY,GU15 1PY

Number:10809141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASHROPE LIMITED

UNIT 7 KINGSMARK FREEWAY,,WEST YORKSHIRE,BD12 7HW

Number:01623369
Status:ACTIVE
Category:Private Limited Company

ED MCGUINNESS CONSULTING LTD

10 LYTHAM DRIVE,WINSFORD,CW7 2GH

Number:09861276
Status:ACTIVE
Category:Private Limited Company

ELISHA KELLY LTD

FLAT 2,ALDERLEY EDGE,SK9 7HZ

Number:06797227
Status:ACTIVE
Category:Private Limited Company

IMMERSIVE VR LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:09574011
Status:ACTIVE
Category:Private Limited Company

MAHADUM LIMITED

185 DARTMOUTH ROAD,LONDON,SE26 4RQ

Number:11952930
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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