-
LG SPECIALIST SERVICES LTD - First Floor, Stamford House, Northenden Road, Sale, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08123440
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- First Floor, Stamford House
- Northenden Road
- Sale
- Cheshire
- M33 2DH First Floor, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.06.2012
- Alter der Firma 2012-06-28 11 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- Mr Lourne Glew
- Mr Lourne Glew
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2020-08-09
- Letzte Einreichung: 2019-06-28
-
LG SPECIALIST SERVICES LTD Firmenbeschreibung
- LG SPECIALIST SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08123440. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Die Firma kann schriftlich über First Floor, Stamford House erreicht werden.
Jetzt sichern LG SPECIALIST SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lg Specialist Services Ltd - First Floor, Stamford House, Northenden Road, Sale, Cheshire, Grossbritannien
- 2012-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LG SPECIALIST SERVICES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-in-administration-resignation-of-administrator (2021-02-25) - AM15
-
liquidation-in-administration-extension-of-period (2021-04-07) - AM19
-
liquidation-in-administration-progress-report (2021-06-22) - AM10
-
liquidation-in-administration-progress-report (2021-12-18) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-12-14) - AM10
-
liquidation-in-administration-appointment-of-administrator (2020-05-29) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-02) - AD01
-
liquidation-in-administration-proposals (2020-06-19) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-07-14) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-07-20) - AM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
resolution (2019-12-11) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
resolution (2019-03-01) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-03-01) - SH08
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-07-16) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-12) - AP01
-
termination-director-company-with-name-termination-date (2017-05-16) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC01
-
confirmation-statement-with-no-updates (2017-06-29) - CS01
-
appoint-person-director-company-with-name-date (2017-05-16) - AP01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-29) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-29) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-17) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
termination-secretary-company-with-name-termination-date (2014-08-15) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-27) - AA
-
appoint-person-secretary-company-with-name (2013-11-22) - AP03
-
change-account-reference-date-company-previous-shortened (2013-07-23) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-07-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-06-28) - NEWINC