L & G FOREST PRODUCTS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. 2023-07-10 View Report
Officers. Officer name: Mr Martin John Sockett. Appointment date: 2023-06-27. 2023-07-10 View Report
Accounts. Accounts type dormant. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Accounts. Accounts type full. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Accounts. Accounts type full. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type full. 2018-07-09 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type full. 2016-08-19 View Report
Auditors. Auditors resignation company. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Officers. Officer name: Garrett Wilkinson. Change date: 2014-10-01. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Officers. Change date: 2014-10-10. Officer name: Mr Jonathon Paul Sowton. 2014-10-10 View Report
Accounts. Accounts type full. 2014-09-29 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Officers. Officer name: Colin O’Donovan. 2014-06-19 View Report
Officers. Officer name: Garrett Wilkinson. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type full. 2013-10-09 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Colin O’Donovan. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type full. 2012-09-21 View Report
Officers. Officer name: Leo Martin. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Miscellaneous. Description: Section 519. 2011-05-06 View Report
Auditors. Auditors resignation company. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Address. Move registers to sail company. 2010-12-21 View Report
Address. Change sail address company. 2010-12-21 View Report
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. 2010-10-12 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Officers. Officer name: Jonathon Paul Sowton. Change date: 2010-08-10. 2010-08-20 View Report
Address. Old address: Aquis Court, 31 Fishpool Street St Albans Hertfordshire AL3 4RF. Change date: 2010-07-14. 2010-07-14 View Report
Annual return. With made up date full list shareholders. 2010-01-29 View Report
Officers. Officer name: Brian O'hara. Change date: 2010-01-11. 2010-01-19 View Report