LG RESIDENTIAL PROPERTIES LIMITED - GUILDFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-20 View Report
Persons with significant control. Psc name: Neil Peter Beckett. Notification date: 2022-02-19. 2023-10-09 View Report
Persons with significant control. Psc name: Mrs Catherine Jane Elizabeth Beckett. Change date: 2023-06-01. 2023-10-09 View Report
Accounts. Accounts type micro entity. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Address. Old address: Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England. New address: The Dairy Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE. Change date: 2023-02-06. 2023-02-06 View Report
Accounts. Accounts type micro entity. 2022-10-27 View Report
Officers. Officer name: Mrs Catherine Jane Elizabeth Beckett. Change date: 2021-07-31. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2022-02-23 View Report
Accounts. Accounts type micro entity. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-02-19 View Report
Accounts. Accounts type micro entity. 2020-12-14 View Report
Address. New address: Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH. Old address: The Old Forge Smithbrook Barns Cranleigh GU6 8LH England. Change date: 2020-04-17. 2020-04-17 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type micro entity. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Officers. Termination date: 2018-02-12. Officer name: Peter Eathes Beckett. 2018-02-18 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Address. Change date: 2017-03-17. Old address: 21a Horseshoes Way Brampton Huntingdon PE28 4TN. New address: The Old Forge Smithbrook Barns Cranleigh GU6 8LH. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-03-05 View Report
Accounts. Accounts type micro entity. 2016-12-21 View Report
Officers. Change date: 2016-06-16. Officer name: Mr Peter Eathes Beckett. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Officers. Officer name: Mrs Catherine Jane Elizabeth Beckett. Change date: 2016-02-01. 2016-03-22 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Officers. Change date: 2015-10-05. Officer name: Mrs Catherine Jane Elizabeth Beckett. 2015-10-09 View Report
Officers. Officer name: Peter Beckett. Change date: 2015-06-24. 2015-06-26 View Report
Officers. Officer name: Mrs Catherine Jane Elizabeth Beckett. Appointment date: 2015-06-15. 2015-06-23 View Report
Officers. Termination date: 2015-06-15. Officer name: Lynn Beckett. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Capital. Date: 2014-07-21. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-02-26 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Change date: 2010-03-01. Officer name: Lynn Beckett. 2010-03-03 View Report
Accounts. Accounts type total exemption small. 2010-01-22 View Report
Annual return. Legacy. 2009-03-09 View Report
Accounts. Accounts type total exemption small. 2008-10-23 View Report
Annual return. Legacy. 2008-03-10 View Report
Accounts. Accounts type total exemption small. 2007-10-23 View Report
Officers. Description: Secretary's particulars changed. 2007-03-26 View Report