Advanced company searchLink opens in new window

LGC (UK) LIMITED

Company number 07430418

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Aug 2022 AD01 Registered office address changed from Elizabeth House 28 Baddow Road Chelmsford Essex CM2 0DG to 27 Old Gloucester Street London WC1N 3AX on 11 August 2022
11 Aug 2022 CH01 Director's details changed for Mr Lee Grant Cracknell on 11 August 2022
11 Aug 2022 PSC04 Change of details for Mr Lee Grant Cracknell as a person with significant control on 11 August 2022
30 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
01 Dec 2015 CH01 Director's details changed for Mr Lee Grant Cracknell on 4 September 2015
09 Sep 2015 AD01 Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT to Elizabeth House 28 Baddow Road Chelmsford Essex CM2 0DG on 9 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013