Advanced company searchLink opens in new window

LGM PRODUCTS LIMITED

Company number 03574049

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)
13 Jun 2025 AA Total exemption full accounts made up to 31 October 2024
21 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
20 Nov 2024 AP01 Appointment of Mr Dan Smith as a director on 1 November 2024
19 Mar 2024 AD01 Registered office address changed from Unit 3 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8DY England to Unit 3, Quantum Business Park Beacon Hill Road Church Crookham Fleet GU52 8EA on 19 March 2024
08 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
30 Jan 2024 TM01 Termination of appointment of Alister John Mogford as a director on 1 January 2024
24 Jan 2024 CH01 Director's details changed for Mrs Dawn Lesley Revess on 3 January 2023
24 Jan 2024 CH01 Director's details changed for Mrs Sophie Louise Mogford-Revess on 3 January 2023
24 Jan 2024 CH01 Director's details changed for Mr Alister John Mogford on 3 January 2023
24 Jan 2024 CH03 Secretary's details changed for Mrs Dawn Lesley Revess on 3 January 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
30 Nov 2023 PSC01 Notification of Nicholas Edward Mogford Revess as a person with significant control on 27 November 2023
20 Jul 2023 PSC07 Cessation of Lynette Gillian Mogford as a person with significant control on 26 June 2023
13 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
17 Jan 2023 AD01 Registered office address changed from Unit 15 Riverside Industrial Park Dogflud Way Farnham Surrey GU9 7UG to Unit 3 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8DY on 17 January 2023
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
24 Feb 2021 CH01 Director's details changed for Mrs Sophie Louise Mogford-Revess on 24 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Nicholas Edward Mogford-Revess on 24 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Alister John Mogford on 24 February 2021
24 Feb 2021 CH03 Secretary's details changed for Dawn Revess on 24 February 2021
24 Feb 2021 PSC04 Change of details for Mr Alister John Mogford as a person with significant control on 24 February 2021