Advanced company searchLink opens in new window

L.G. SECRETARIES LIMITED

Company number 02194705

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)
30 Nov 2009 CH01 Director's details changed for Stephen John Mills on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Aug 2009 363a Return made up to 31/07/09; full list of members
03 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
01 Aug 2008 363a Return made up to 31/07/08; full list of members
23 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
21 Sep 2007 288b Director resigned
14 Sep 2007 288a New director appointed
31 Jul 2007 363a Return made up to 31/07/07; full list of members
21 Jun 2007 288a New director appointed
05 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
25 Oct 2006 288c Secretary's particulars changed;director's particulars changed
18 Sep 2006 363a Return made up to 31/07/06; full list of members
15 Sep 2006 288c Director's particulars changed
22 Aug 2006 353 Location of register of members
28 Dec 2005 AA Full accounts made up to 31 December 2004
03 Nov 2005 287 Registered office changed on 03/11/05 from: 66 wigmore street london W1U 2HQ
17 Aug 2005 363a Return made up to 31/07/05; full list of members
15 Jul 2005 288c Director's particulars changed
21 Mar 2005 AA Full accounts made up to 31 December 2003
09 Aug 2004 363a Return made up to 31/07/04; full list of members
03 Aug 2004 288c Director's particulars changed
29 Jun 2004 288a New director appointed
28 Jun 2004 288a New director appointed