Advanced company searchLink opens in new window

LGC IT CONSULTING LTD

Company number 09250921

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)
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
11 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 11 April 2022
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2021
30 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 30 August 2021
08 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020
16 Apr 2020 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 April 2020
06 Apr 2020 600 Appointment of a voluntary liquidator
06 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
06 Apr 2020 LIQ01 Declaration of solvency
09 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 October 2017
12 Jan 2018 AP01 Appointment of Mrs Maria Elisa Carvalho as a director on 6 January 2018
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
28 Sep 2016 CH01 Director's details changed for Luis Gabriel Esteves De Almeida Ferreira Caetano on 22 September 2016
19 Feb 2016 AD01 Registered office address changed from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 19 February 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 CH01 Director's details changed for Luis Gabriel Esteves De Almeida Ferreira Caetano on 1 November 2014
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted