Advanced company searchLink opens in new window

LGGP HOLDINGS LIMITED

Company number 09693953

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)
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 4,773,140.64
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 4,771,140.64
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 4,621,140.64
12 Sep 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 416,743.14
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
04 Jun 2018 PSC07 Cessation of Cf Woodford Investment Fund as a person with significant control on 4 June 2018
26 Mar 2018 AD01 Registered office address changed from Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 26 March 2018
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 353,301.14
28 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
26 Jul 2017 PSC02 Notification of Cf Woodford Investment Fund as a person with significant control on 30 November 2016
26 Jul 2017 PSC02 Notification of Woodford Investment Management Limited as a person with significant control on 30 November 2016
26 Jul 2017 PSC02 Notification of Legal and General Capital Investments Limited as a person with significant control on 30 November 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 15/06/2022.
26 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 26 July 2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 353,101.14
30 May 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 173,101.14
30 May 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 172,301.14
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 November 2016
  • GBP 172,293.14
09 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH08 Change of share class name or designation
07 Dec 2016 AP01 Appointment of Mr Matteo Charles Colombo as a director on 5 December 2016
21 Nov 2016 AP01 Appointment of Mr Keith William Teare as a director on 18 November 2016
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 70.14
27 Oct 2016 AD01 Registered office address changed from River View Tedgness Road Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE on 27 October 2016