- Company Overview for LG FULFILMENT LIMITED (11359189)
- Filing history for LG FULFILMENT LIMITED (11359189)
- People for LG FULFILMENT LIMITED (11359189)
- Charges for LG FULFILMENT LIMITED (11359189)
- Insolvency for LG FULFILMENT LIMITED (11359189)
- More for LG FULFILMENT LIMITED (11359189)
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) |
---|---|---|---|
07 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2025 | LIQ02 | Statement of affairs | |
03 Feb 2025 | AD01 | Registered office address changed from 12 Maunsell Road St. Leonards-on-Sea TN38 9NN England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 3 February 2025 | |
03 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
22 Jul 2022 | MR04 | Satisfaction of charge 113591890001 in full | |
13 Jul 2022 | TM01 | Termination of appointment of Nicola Tracy Barlow as a director on 13 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Colette Jacqueline Al-Haddad as a director on 13 July 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 82 Castleham Road St. Leonards-on-Sea TN38 9NT United Kingdom to 12 Maunsell Road St. Leonards-on-Sea TN38 9NN on 20 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | PSC04 | Change of details for Mr Terence William David Page as a person with significant control on 3 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Lauren May Edwards-Fowle as a director on 3 December 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
05 Dec 2018 | AP01 | Appointment of Mrs Nicola Tracy Barlow as a director on 1 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Colette Jacqueline Al-Haddad as a director on 1 December 2018 |