Advanced company searchLink opens in new window

LGL ELECTRICAL LIMITED

Company number 05972302

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)
06 Jul 2011 COCOMP Order of court to wind up
07 Feb 2011 TM02 Termination of appointment of Michelle Lazenby as a secretary
07 Feb 2011 TM01 Termination of appointment of Michelle Lazenby as a director
26 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
03 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mrs Michelle Lazenby on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Lee Lazenby on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Mrs Michelle Lazenby on 21 October 2009
30 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Nov 2008 363a Return made up to 19/10/08; full list of members
10 Nov 2008 288c Director and secretary's change of particulars / michelle lazenby / 27/08/2008
10 Nov 2008 288c Director's change of particulars / lee lazenby / 28/08/2008
19 Aug 2008 287 Registered office changed on 19/08/2008 from 16 stainforth road barnby dun doncaster DN3 1AA
03 May 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
15 Nov 2007 363a Return made up to 19/10/07; full list of members
15 Nov 2007 288a New director appointed
21 May 2007 88(2)R Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100
19 Oct 2006 NEWINC Incorporation