LGFR LIMITED - HARTLEPOOL


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

Description Filing date
Officers. Change date: 2023-09-26. Officer name: Mr Chris Conroy. 2023-09-27 View Report
Persons with significant control. Psc name: Mr Christopher Conroy. Change date: 2023-09-26. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Officers. Change date: 2023-09-26. Officer name: Mr Chris Martin Conroy. 2023-09-26 View Report
Address. New address: C/O Waltons Business Advisors Limited Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX. Change date: 2023-09-26. Old address: Wcw Maritime House Harbour Walk Hartlepool Durham TS24 0UX England. 2023-09-26 View Report
Address. Old address: 2 Conroy Close Hartlepool TS26 0FT England. Change date: 2023-07-12. New address: Wcw Maritime House Harbour Walk Hartlepool Durham TS24 0UX. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2023-05-29 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2022-05-25 View Report
Address. New address: 2 Conroy Close Hartlepool TS26 0FT. Change date: 2022-05-18. Old address: 2 2 Conroy Close Hartlepool TS26 0FT England. 2022-05-18 View Report
Address. New address: 2 2 Conroy Close Hartlepool TS26 0FT. Old address: C/O Waltons Clark Whitehall Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX United Kingdom. Change date: 2022-05-18. 2022-05-18 View Report
Persons with significant control. Psc name: Mr Christopher Conroy. Change date: 2021-11-25. 2021-11-25 View Report
Officers. Change date: 2021-11-25. Officer name: Mr Chris Martin Conroy. 2021-11-25 View Report
Confirmation statement. Statement with updates. 2021-11-25 View Report
Officers. Change date: 2021-07-09. Officer name: Mr Chris Martin Conroy. 2021-09-01 View Report
Officers. Change date: 2021-04-01. Officer name: Mr Chris Conroy. 2021-04-02 View Report
Persons with significant control. Psc name: Mr Christopher Conroy. Change date: 2021-04-01. 2021-04-01 View Report
Officers. Officer name: Mr Chris Martin Conroy. Change date: 2021-04-01. 2021-04-01 View Report
Address. New address: C/O Waltons Clark Whitehall Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX. Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England. Change date: 2021-04-01. 2021-04-01 View Report
Accounts. Accounts type unaudited abridged. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Capital. Capital name of class of shares. 2020-10-15 View Report
Resolution. Description: Resolutions. 2020-10-15 View Report
Accounts. Change account reference date company previous extended. 2020-10-09 View Report
Accounts. Accounts type unaudited abridged. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Officers. Officer name: Mr Chris Conroy. Change date: 2019-08-12. 2019-08-13 View Report
Persons with significant control. Change date: 2019-08-12. Psc name: Mr Christopher Conroy. 2019-08-12 View Report
Accounts. Accounts type unaudited abridged. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Persons with significant control. Psc name: Mr Christopher Conroy. Change date: 2018-11-07. 2018-11-19 View Report
Officers. Change date: 2018-11-07. Officer name: Mr Chris Conroy. 2018-11-19 View Report
Persons with significant control. Change date: 2018-06-07. Psc name: Mr Christopher Conroy. 2018-07-02 View Report
Accounts. Accounts type unaudited abridged. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-11-24 View Report
Officers. Officer name: Mr Chris Conroy. Change date: 2017-06-15. 2017-06-17 View Report
Officers. Officer name: Mr Chris Conroy. Change date: 2017-06-15. 2017-06-17 View Report
Officers. Change date: 2017-06-15. Officer name: Mr Chris Conroy. 2017-06-16 View Report
Address. New address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP. Old address: 91 the Pastures Stevenage Hertfordshire SG2 7DF England. Change date: 2017-06-15. 2017-06-15 View Report
Address. New address: 91 the Pastures Stevenage Hertfordshire SG2 7DF. Old address: Flat 42, Cormorant Lodge 10 Thomas More Street St Katherine Docks London E1W 1AU England. Change date: 2017-06-15. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Officers. Officer name: Mr Chris Conroy. Change date: 2016-03-29. 2016-03-30 View Report
Officers. Officer name: Mr Chris Conroy. Change date: 2016-03-29. 2016-03-30 View Report
Address. Change date: 2016-03-29. Old address: Flat 3 Hanover House 125-129 High Street New Malden Surrey KT1 1HX. New address: Flat 42, Cormorant Lodge 10 Thomas More Street St Katherine Docks London E1W 1AU. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Officers. Change date: 2014-11-18. Officer name: Mr Chris Conroy. 2014-11-27 View Report