L & G PRODUCTIONS LIMITED - MIDDLESEX


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

Description Filing date
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption full. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption full. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Officers. Officer name: Ian Burlingham. 2013-12-03 View Report
Accounts. Accounts type total exemption full. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-01-18 View Report
Accounts. Accounts type total exemption full. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Accounts. Accounts type total exemption full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type total exemption full. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Officers. Officer name: Mr Paul Leonard Hitchcock. Change date: 2009-12-20. 2010-01-20 View Report
Accounts. Accounts type total exemption small. 2009-10-18 View Report
Annual return. Legacy. 2009-01-13 View Report
Accounts. Accounts type total exemption small. 2008-09-16 View Report
Annual return. Legacy. 2008-01-09 View Report
Accounts. Accounts type total exemption full. 2007-06-28 View Report
Annual return. Legacy. 2006-12-21 View Report
Accounts. Accounts type total exemption full. 2006-11-05 View Report
Annual return. Legacy. 2006-04-20 View Report
Accounts. Accounts type total exemption full. 2005-06-14 View Report
Annual return. Legacy. 2005-02-15 View Report
Accounts. Accounts type total exemption full. 2004-09-03 View Report
Annual return. Legacy. 2004-02-05 View Report
Accounts. Accounts type full. 2003-08-15 View Report
Annual return. Legacy. 2003-08-11 View Report
Accounts. Accounts type full. 2002-07-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-07-11 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-04-23 View Report
Annual return. Legacy. 2002-02-13 View Report
Accounts. Accounts type dormant. 2001-11-29 View Report
Accounts. Legacy. 2001-08-30 View Report
Address. Description: Registered office changed on 12/04/01 from: 35 carlton hill london NW8 0JX. 2001-04-12 View Report
Officers. Description: New director appointed. 2001-04-03 View Report
Officers. Description: Secretary resigned. 2001-03-23 View Report
Officers. Description: New secretary appointed. 2001-03-23 View Report
Officers. Description: New director appointed. 2001-03-14 View Report
Change of name. Description: Company name changed afram international LIMITED\certificate issued on 13/03/01. 2001-03-13 View Report
Address. Description: Registered office changed on 13/03/01 from: 94 jermyn street london SW1Y 6JE. 2001-03-13 View Report