LGMC INVESTORS LLP

3 Castlegate, Grantham, NG31 6SF, Lincolnshire
StatusDISSOLVED
Company No.OC326014
CategoryLimited Liability Partnership
Incorporated16 Feb 2007
Age17 years, 3 months
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years16 days

SUMMARY

LGMC INVESTORS LLP is an dissolved limited liability partnership with number OC326014. It was incorporated 17 years, 3 months ago, on 16 February 2007 and it was dissolved 16 days ago, on 30 April 2024. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Feb 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-10

Old address: 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fidentia Nominees Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fidentia Trustees Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fidentia Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Argenta Continuity Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Argenta Llp Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Wilton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Swindell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Stretton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eric Stobart

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Shenton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Piper

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Mcarthur

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Comfort

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Mcdermott Roe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Hall

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 13 Aug 2012

Category: Miscellaneous

Type: LLPMISC

Description: Section 519 companies act 2006

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 07 Aug 2012

Category: Miscellaneous

Type: LLPMISC

Description: Auditors resignation

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 17 May 2011

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-17

Officer name: Nicholas John Stretton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-17

Officer name: Timothy Brian Mcdermott Roe

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Argenta Continuity Limited

Change date: 2011-02-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-02-17

Officer name: Argenta Llp Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 33

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 37

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 35

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 39

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 40

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 34

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 38

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 36

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-16

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/02/09

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michael hall

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 28/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: LLP287

Description: Registered office changed on 18/06/2008 from ibex house 42-47 minories london EC3N 1HN

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 29

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/02/08

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed jonathan mark piper

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: LLP395

Description: Duplicate mortgage certificatecharge no:25

Documents

Legacy

Date: 06 Mar 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CK LEE LTD

19 WINNIPEG ROAD,DONCASTER,DN5 0ED

Number:08997106
Status:ACTIVE
Category:Private Limited Company

HOUGHTON GARAGE LIMITED

71 UPPINGHAM ROAD,LEICESTER,LE7 9HJ

Number:04382284
Status:ACTIVE
Category:Private Limited Company

KETECH LIMITED

GLAISDALE DRIVE EAST,NOTTINGHAM,NG8 4GU

Number:03103631
Status:ACTIVE
Category:Private Limited Company

MPRESS MANAGEMENT SERVICES LIMITED

3 CHEYNEYS AVENUE,EDGWARE,HA8 6SA

Number:08542658
Status:ACTIVE
Category:Private Limited Company

PLANNING ARCHITECTURE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11731776
Status:ACTIVE
Category:Private Limited Company

STARIUM LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC588822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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