-
LGG PROJECTS LTD - Suite 500 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF, United Kingdom
Company Information
- Company registration number
- 08330914
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 500 Unit 2a 94 Wycliffe Road
- Northampton
- NN1 5JF Suite 500 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF UK
Management
- Managing Directors
- JACKSON, Dominik Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-13
- Age Of Company 2012-12-13 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Dominik Thomas Jackson
- -
- Mr Paul Jakuc
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- UNITY CONSTRUCTION (LINCOLN) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-10-05
- Last Date: 2022-09-21
-
LGG PROJECTS LTD Company Description
- LGG PROJECTS LTD is a ltd registered in United Kingdom with the Company reg no 08330914. Its current trading status is "live". It was registered 2012-12-13. It was previously called UNITY CONSTRUCTION (LINCOLN) LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2022-12-31.It can be contacted at Suite 500 Unit 2A 94 Wycliffe Road .
Get LGG PROJECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lgg Projects Ltd - Suite 500 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF, United Kingdom
- 2012-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LGG PROJECTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-affairs (2024-02-23) - LIQ02
-
resolution (2024-02-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-02-23) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-06-27) - AD01
-
dissolved-compulsory-strike-off-suspended (2024-01-06) - DISS16(SOAS)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
-
gazette-notice-compulsory (2023-12-12) - GAZ1
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-20) - AA
-
confirmation-statement-with-no-updates (2022-09-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-15) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-03) - TM01
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-02-26) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-14) - AD01
-
change-person-director-company-with-change-date (2018-02-26) - CH01
-
confirmation-statement-with-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-09) - AA
-
appoint-person-director-company-with-name-date (2018-09-07) - AP01
-
change-to-a-person-with-significant-control (2018-09-08) - PSC04
-
capital-allotment-shares (2018-09-08) - SH01
-
confirmation-statement-with-updates (2018-09-08) - CS01
-
capital-allotment-shares (2018-09-18) - SH01
-
confirmation-statement-with-no-updates (2018-09-21) - CS01
-
cessation-of-a-person-with-significant-control (2018-06-29) - PSC07
-
termination-director-company-with-name-termination-date (2018-06-29) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-10-07) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
-
appoint-person-director-company-with-name-date (2015-06-08) - AP01
-
termination-director-company-with-name-termination-date (2015-06-08) - TM01
-
termination-secretary-company-with-name-termination-date (2015-06-08) - TM02
-
certificate-change-of-name-company (2015-06-05) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-03) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-13) - NEWINC