LGM (INTERNATIONAL) LIMITED



Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/193 January 2019 APPLICATION FOR STRIKING-OFF

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O HARDCASTLE & CO 2ND FLOOR BRIAN ROYD MILLS SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document



31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP FRASER

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR PHILLIP JOHN FRASER

View Document

26/04/1226 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 100

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 1-3 LOWER TOP HILL FARM RYEFIELD LANE BARKISLAND HALIFAX HX4 0EB UNITED KINGDOM

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR MICHAEL WALSH

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company