Advanced company searchLink opens in new window

L&G DEVELOPMENTS LIMITED

Company number 06375538

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)
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 99
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
30 Sep 2011 AD04 Register(s) moved to registered office address
12 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
14 Oct 2010 AD03 Register(s) moved to registered inspection location
14 Oct 2010 CH01 Director's details changed for Mr Louis Michael Sheldon on 1 October 2009
14 Oct 2010 AD02 Register inspection address has been changed
14 Oct 2010 CH01 Director's details changed for Mr Greg Spencer Sheldon on 1 October 2009
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
16 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jun 2009 CERTNM Company name changed dawford LIMITED\certificate issued on 29/06/09
23 Jun 2009 288a Director appointed mr louis michael sheldon
23 Jun 2009 288a Director appointed mr greg spencer sheldon
23 Jun 2009 288a Secretary appointed mr louis michael sheldon
23 Jun 2009 88(2) Ad 22/05/09\gbp si 98@1=98\gbp ic 1/99\
23 Jun 2009 288b Appointment terminated director gillian bliss
23 Jun 2009 288b Appointment terminated secretary james bliss
09 Dec 2008 363a Return made up to 19/09/08; full list of members
20 Dec 2007 288b Secretary resigned