Advanced company searchLink opens in new window

LGI PROPERTIES LTD

Company number 11833007

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
05 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
15 Jul 2021 TM01 Termination of appointment of Amy Louisa Pearce as a director on 15 July 2021
16 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
27 Aug 2020 CH01 Director's details changed for Mr Stefan Scott Pearce on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Mrs Laura Jayne Capindale on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Mrs Amy Louisa Pearce on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Mr Scott Lee Capindale on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from 20 Heather Gardens North Hykeham Lincoln LN6 8RQ England to 20 Heather Gardens North Hykeham Lincoln LN6 8RQ on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from 30 Magnus Court North Hykeham Lincoln LN6 9FW United Kingdom to 20 Heather Gardens North Hykeham Lincoln LN6 8RQ on 27 August 2020
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted