Advanced company searchLink opens in new window

LSG GROUP LIMITED

Company number 10358887

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)
12 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 AD01 Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 23 January 2023
20 Sep 2022 MR04 Satisfaction of charge 103588870001 in full
20 Sep 2022 MR04 Satisfaction of charge 103588870002 in full
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
24 May 2022 PSC07 Cessation of Lsg Real Estate Limited as a person with significant control on 17 May 2022
24 May 2022 PSC01 Notification of Patrick Leoni Sceti as a person with significant control on 17 May 2022
24 May 2022 PSC01 Notification of Elio Leoni Sceti as a person with significant control on 17 May 2022
05 May 2022 CERTNM Company name changed lsgre 2 LIMITED\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2017 CH01 Director's details changed for Mr Patrick Leoni Sceti on 12 September 2017
11 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
08 Mar 2017 AD01 Registered office address changed from 6th Floor, Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017
15 Nov 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
11 Nov 2016 MR01 Registration of charge 103588870002, created on 11 November 2016
11 Nov 2016 MR01 Registration of charge 103588870001, created on 11 November 2016