Advanced company searchLink opens in new window

LG INTERIORS LTD

Company number 10647392

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)
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Aug 2022 DS01 Application to strike the company off the register
18 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 AP01 Appointment of Mrs Lisa Cornwall as a director on 1 August 2021
10 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
04 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Mar 2020 AD01 Registered office address changed from 69 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR England to 39 Claudius Way Witham Essex CM8 1PY on 30 March 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2019 AD01 Registered office address changed from A10 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD to 69 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR on 22 January 2019
12 Jul 2018 PSC01 Notification of Lisa Cornwall as a person with significant control on 26 October 2017
18 Jun 2018 SH08 Change of share class name or designation
11 Jun 2018 PSC07 Cessation of Peter Fall as a person with significant control on 25 October 2017
11 Jun 2018 AD01 Registered office address changed from 39 Claudius Way Witham CM8 1PY United Kingdom to A10 Priory Works Priory Avenue Southend-on-Sea Essex SS2 6LD on 11 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Geoff Cornwall on 30 May 2018
03 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
30 Oct 2017 TM02 Termination of appointment of Peter Fall as a secretary on 25 October 2017
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 2