Advanced company searchLink opens in new window

LGC COLESHILL LIMITED

Company number 04536718

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)
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 416,667
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 416,667
30 May 2013 AP01 Appointment of Mr Timothy Michael Robinson as a director
28 May 2013 TM01 Termination of appointment of David Richardson as a director
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011
18 Jan 2011 AP03 Appointment of Mr John Edward Ilett as a secretary
18 Jan 2011 TM02 Termination of appointment of Simon Parsons as a secretary
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Nov 2010 AP01 Appointment of Mr Simon Lawrence Parsons as a director
03 Nov 2010 AP03 Appointment of Mr Simon Lawrence Parsons as a secretary
02 Nov 2010 TM01 Termination of appointment of Geoffrey Battersby as a director
02 Nov 2010 TM02 Termination of appointment of Maxine Chow as a secretary
22 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
15 Apr 2010 TM01 Termination of appointment of Angela Gallop as a director
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 17/09/09; full list of members
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2009 AA Accounts made up to 31 March 2008