- Company Overview for L.G.S. INVESTMENTS (HOLDINGS) LIMITED (02873071)
- Filing history for L.G.S. INVESTMENTS (HOLDINGS) LIMITED (02873071)
- People for L.G.S. INVESTMENTS (HOLDINGS) LIMITED (02873071)
- Insolvency for L.G.S. INVESTMENTS (HOLDINGS) LIMITED (02873071)
- More for L.G.S. INVESTMENTS (HOLDINGS) LIMITED (02873071)
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) |
---|---|---|---|
02 Dec 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
08 Dec 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
01 Oct 2014 | MISC | Section 519 | |
30 Sep 2014 | MISC | Re sect 519 auditors resignation | |
21 Aug 2014 | AP01 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 | |
03 Jan 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
06 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
17 Oct 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
31 May 2012 | AP01 | Appointment of Daniel Russell Fisher as a director | |
30 May 2012 | TM01 | Termination of appointment of Jean-Christophe Schroeder as a director | |
21 Dec 2011 | CH01 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 | |
19 Dec 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 | |
18 Jan 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
24 Dec 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
09 Jan 2009 | AA | Group of companies' accounts made up to 30 June 2008 |