Advanced company searchLink opens in new window

LGB & CO. LIMITED

Company number 05602072

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)
30 Apr 2012 AD01 Registered office address changed from 39/40 St James's Place London SW1A 1NS on 30 April 2012
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 82,119
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 82,119
16 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2011 AA Full accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Jonathan Rivett Carnac as a director
06 Apr 2011 CERTNM Company name changed london capital finance LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
23 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
22 Jul 2010 AA Full accounts made up to 31 March 2010
06 May 2010 TM02 Termination of appointment of Direct Control Limited as a secretary
09 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Jonathan James Rivett Carnac on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Iain Richard Lesmoir Gordon on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Andrew Boyle on 12 October 2009
12 Oct 2009 CH01 Director's details changed for The Hon Nicolas Robin Bartolomeo Smith on 12 October 2009
29 Jun 2009 AA Full accounts made up to 31 March 2009
05 Feb 2009 AA Full accounts made up to 31 March 2008
15 Dec 2008 363a Return made up to 25/10/08; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: the fountain cente, lensbury avenue, imperial wharf london SW6 2TW
20 Dec 2007 363a Return made up to 25/10/07; full list of members
20 Dec 2007 287 Registered office changed on 20/12/07 from: 100 pall mall london SW1Y 5HP
20 Dec 2007 190 Location of debenture register
20 Dec 2007 353 Location of register of members
04 Sep 2007 AA Full accounts made up to 31 March 2007