Advanced company searchLink opens in new window

LGGP HOLDINGS LIMITED

Company number 09693953

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)
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 615,150.64
20 Feb 2020 PSC07 Cessation of Woodford Investment Management Limited as a person with significant control on 11 November 2019
20 Feb 2020 PSC05 Change of details for Legal and General Capital Investments Limited as a person with significant control on 11 November 2019
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 607,650.64
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 587,950.64
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 587,950.64
17 Sep 2019 AP01 Appointment of Mr Michael Jonathan Dimelow as a director on 12 September 2019
17 Sep 2019 TM01 Termination of appointment of Keith William Teare as a director on 12 September 2019
17 Sep 2019 AP01 Appointment of Mr Geoffrey David Carr as a director on 12 September 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 5,876,890.64
14 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 TM01 Termination of appointment of Paul James Kenneth Miller as a director on 15 May 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 5,576,890.64
10 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
10 Feb 2019 TM01 Termination of appointment of Matteo Charles Colombo as a director on 8 February 2019
10 Feb 2019 AP01 Appointment of Mr Paul James Kenneth Miller as a director on 8 February 2019
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 January 2019
  • GBP 5,073,140.64
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 4,923,140.64
25 Jan 2019 SH03 Purchase of own shares.
16 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 574,250.64
10 Jan 2019 SH06 Cancellation of shares. Statement of capital on 19 November 2018
  • GBP 446,750.64
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 4,773,140.64