Advanced company searchLink opens in new window

LGUA16 LIMITED

Company number 02140127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jul 2016 AP01 Appointment of Mr Jonathan Chitty as a director on 1 July 2016
24 Jul 2016 TM01 Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,400,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AP03 Appointment of Mr Robert Paul David O'brien as a secretary on 1 June 2015
09 Jun 2015 TM02 Termination of appointment of Michael Douglas Rimmer as a secretary on 1 June 2015
04 Dec 2014 AD01 Registered office address changed from Chilton House Garsington Road Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on 4 December 2014
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,400,000
13 Nov 2014 AD01 Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chilton House Garsington Road Cowley Oxford OX4 2PG on 13 November 2014
12 Nov 2014 CERTNM Company name changed unipart (branch operations) LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 7,400,000
19 Nov 2013 AP01 Appointment of Mrs Amanda Jane Wyner as a director
19 Nov 2013 TM01 Termination of appointment of Michael Hopper as a director
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders