Advanced company searchLink opens in new window

L G C (2012) LIMITED

Company number 07956430

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)
23 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 8 August 2023
20 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
25 Feb 2022 AD01 Registered office address changed from 129 Reading Road Finchampstead Wokingham RG40 4rd England to 1 City Road East Manchester M15 4PN on 25 February 2022
25 Feb 2022 LIQ02 Statement of affairs
25 Feb 2022 600 Appointment of a voluntary liquidator
25 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-15
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 AA Micro company accounts made up to 29 February 2020
08 Apr 2021 AD01 Registered office address changed from 4 Alexandra Road Farnborough Hampshire GU14 6AD to 129 Reading Road Finchampstead Wokingham RG40 4rd on 8 April 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CH01 Director's details changed for Ms Laura Ann Carroll on 28 February 2019
28 Feb 2019 PSC04 Change of details for Ms Laura Ann Carroll as a person with significant control on 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
11 May 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2