Advanced company searchLink opens in new window

LGPL CORNWALL LIMITED

Company number 09332181

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)
02 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2019 AD01 Registered office address changed from One Coleman Street London London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on 4 October 2019
02 Oct 2019 600 Appointment of a voluntary liquidator
02 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-18
02 Oct 2019 LIQ01 Declaration of solvency
25 Sep 2019 AP01 Appointment of Mr Michael Donald Barrie as a director on 18 September 2019
25 Sep 2019 AP01 Appointment of Willem De Jager as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Andrew Banks as a director on 18 September 2019
12 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
28 Aug 2019 MR05 All of the property or undertaking has been released from charge 093321810001
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
09 Aug 2018 AP01 Appointment of Mr Andrew Banks as a director on 14 June 2018
19 Jun 2018 TM01 Termination of appointment of Charles Richard Walker as a director on 14 June 2018
04 Jun 2018 AA Full accounts made up to 31 December 2017
30 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 28/11/2016
29 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
16 May 2017 AA Full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 30/09/17.
26 May 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
03 Dec 2015 MR01 Registration of charge 093321810001, created on 26 November 2015
26 Nov 2015 SH20 Statement by Directors
26 Nov 2015 SH19 Statement of capital on 26 November 2015
  • GBP 1
26 Nov 2015 CAP-SS Solvency Statement dated 26/11/15