Advanced company searchLink opens in new window

L G DEVELOPMENTS NORTH EASTERN LIMITED

Company number 04523455

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 8 October 2014
18 Oct 2013 4.20 Statement of affairs with form 4.19
18 Oct 2013 600 Appointment of a voluntary liquidator
18 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Sep 2013 AD01 Registered office address changed from C/O Lynn Gate Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 17 September 2013
14 Jun 2013 MR08 Registration of a charge without deed
05 Mar 2013 TM02 Termination of appointment of Hazel Stephenson as a secretary
05 Mar 2013 AP01 Appointment of Mr Malcolm Gate as a director
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
18 Jul 2012 AD01 Registered office address changed from Forest Lodge Knitsley Co Durham DH8 9HA on 18 July 2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 15 June 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
28 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders