L.G. SECRETARIES LIMITED

19 Leyden Street, London, E1 7LE, England
StatusACTIVE
Company No.02194705
CategoryPrivate Limited Company
Incorporated17 Nov 1987
Age36 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

L.G. SECRETARIES LIMITED is an active private limited company with number 02194705. It was incorporated 36 years, 7 months, 19 days ago, on 17 November 1987. The company address is 19 Leyden Street, London, E1 7LE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jul 2024

Action Date: 25 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mrs Irene Wai Keng Potter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jul 2021

Category: Address

Type: AD02

Old address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom

New address: C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mrs Irene Wai Keng Potter

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Stephen John Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trustige Limited

Notification date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Western Intrust Limited

Cessation date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Western Intrust Limited

Notification date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yardena Landman

Cessation date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Benedict Stone

Cessation date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Peter Benedict Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yardena Landman

Notification date: 2019-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Landman

Cessation date: 2019-09-12

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Aug 2019

Category: Address

Type: AD03

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2019

Category: Address

Type: AD02

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

Old address: Charles House 108 - 110 Finchley Road London NW3 5JJ United Kingdom

New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs Irene Potter

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Benedict Stone

Termination date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Landman

Termination date: 2017-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Landman

Termination date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: Charles House Finchley Road London NW3 5JJ

New address: Charles House 108 - 110 Finchley Road London NW3 5JJ

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Mr Stephen John Mills

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Mrs Irene Potter

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Peter Benedict Stone

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Mr Martin Landman

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-09

Officer name: Mr Martin Landman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Elizabeth Patricia Lewis

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Mrs Miriam Elizabeth Patricia Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-29

Officer name: Mrs Miriam Elizabeth Patricia Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: 38 Wigmore Street London W1U 2HA

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Meduri

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flude

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Vivian Goodrich Flude

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sykes

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: David Anthony Sykes

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Francesco Meduri

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Anthony Sykes

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Benedict Stone

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Howard Shore

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Irene Potter

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Martin Landman

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Martin Landman

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen John Mills

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Miriam Elizabeth Patricia Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 03/11/05 from: 66 wigmore street london W1U 2HQ

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALL SAINTS ACTION NETWORK LTD.

ALL SAINTS COMMUNITY CENTRE ALL,WOLVERHAMPTON,WV2 1EL

Number:03591314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHESTER PROPERTIES (NEWCASTLE 2) LIMITED

7 BUCKHAM THORNS ROAD,WESTERHAM,TN16 1ET

Number:05508657
Status:ACTIVE
Category:Private Limited Company

KRC PLANT OPERATOR SERVICES LTD

80 AULDLEA ROAD,BEITH,KA15 2JU

Number:SC528218
Status:ACTIVE
Category:Private Limited Company

NEON MINNOW LTD.

MARJORIBANKS HOUSE,GODALMING,GU7 1TJ

Number:03832280
Status:ACTIVE
Category:Private Limited Company

SACHER LIMITED

1 TO 1 ACCOUNTANCY SERVICES LTD,NEWPORT,NP20 2NS

Number:11499068
Status:ACTIVE
Category:Private Limited Company
Number:IP13101R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source