Advanced company searchLink opens in new window

LGB ALLIANCE

Company number 12338881

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)
08 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
08 Dec 2023 AP01 Appointment of Ms Rhona Hotchkiss as a director on 21 September 2023
14 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
02 Dec 2022 AP01 Appointment of Mr Dermot Kehoe as a director on 27 October 2022
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 May 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 23 May 2022
10 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
09 Dec 2021 AP01 Appointment of Lord Anthony Ian Young as a director on 25 November 2021
09 Dec 2021 AP01 Appointment of Robert Warren Wintemute as a director on 25 November 2021
08 Dec 2021 CH01 Director's details changed for Ms Eileen Gallagher on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr Conrad Roeber as a director on 25 November 2021
08 Dec 2021 PSC07 Cessation of Malcolm Clark as a person with significant control on 25 November 2021
08 Dec 2021 CH01 Director's details changed for Ms Eileen Rose Gallagher on 25 November 2021
08 Dec 2021 AP01 Appointment of Ms Eileen Rose Gallagher as a director on 25 November 2021
08 Dec 2021 TM01 Termination of appointment of Malcolm Clark as a director on 25 November 2021
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
02 Jun 2021 TM01 Termination of appointment of Ann Marie Sinnott as a director on 2 June 2021
23 May 2021 PSC04 Change of details for Mr Malcolm Clark as a person with significant control on 19 April 2021
09 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
10 Dec 2020 PSC01 Notification of Malcolm Clark as a person with significant control on 10 December 2020
10 Dec 2020 PSC01 Notification of Katharine Rosemary Harris as a person with significant control on 10 December 2020
08 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 8 December 2020
12 May 2020 CH01 Director's details changed for Ms Katharine Rosemary Harris on 13 March 2020
28 Nov 2019 NEWINC Incorporation