Advanced company searchLink opens in new window

L&G INTERNATIONAL LIMITED

Company number 06217629

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
01 Jul 2022 AA Micro company accounts made up to 30 June 2021
12 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
12 Dec 2018 CH01 Director's details changed for Julie Anne Levy on 29 November 2018
07 Nov 2018 AD01 Registered office address changed from 61 Bedford Street Leamington Spa Warwickshire CV32 5DN England to 9a Burroughs Gardens London NW4 4AU on 7 November 2018
17 Oct 2018 PSC07 Cessation of Black Igloo Group Ltd as a person with significant control on 15 October 2018
04 Oct 2018 MR04 Satisfaction of charge 062176290001 in full
02 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
02 May 2018 PSC02 Notification of Black Igloo Group Ltd as a person with significant control on 1 May 2018
06 Apr 2018 PSC01 Notification of James Levy as a person with significant control on 1 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
03 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
11 Apr 2017 MR01 Registration of charge 062176290001, created on 31 March 2017
07 Apr 2017 AD01 Registered office address changed from 50a Bedford Street Leamington Spa CV32 5DT England to 61 Bedford Street Leamington Spa Warwickshire CV32 5DN on 7 April 2017
21 Feb 2017 AD01 Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY to 50a Bedford Street Leamington Spa CV32 5DT on 21 February 2017