LGFR PROPERTIES LTD - HARTLEPOOL


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

Description Filing date
Accounts. Change account reference date company previous extended. 2024-01-23 View Report
Officers. Officer name: Mr Christopher Martin Conroy. Change date: 2023-09-26. 2023-09-27 View Report
Persons with significant control. Psc name: Lgfr Limited. Change date: 2023-09-26. 2023-09-27 View Report
Officers. Change date: 2023-09-26. Officer name: Mr Chris Conroy. 2023-09-27 View Report
Persons with significant control. Psc name: Lgfr Limited. Change date: 2023-09-26. 2023-09-27 View Report
Officers. Change date: 2023-09-26. Officer name: Mr Jamie Robert Allison. 2023-09-26 View Report
Address. Change date: 2023-09-26. New address: C/O Waltons Business Advisors Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Old address: C/O Waltons Clark Whitehill Maritime House Harbour Walk Hartlepool TS24 0UX England. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type micro entity. 2021-12-08 View Report
Officers. Change date: 2021-02-07. Officer name: Mr Chris Conroy. 2021-08-30 View Report
Persons with significant control. Change date: 2021-02-07. Psc name: Lgfr Limited. 2021-08-30 View Report
Officers. Officer name: Mr Chris Martin Conroy. Change date: 2021-07-09. 2021-08-30 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-04-07 View Report
Officers. Change date: 2021-04-01. Officer name: Mr Jamie Robert Allison. 2021-04-01 View Report
Officers. Officer name: Mr Chris Martin Conroy. Change date: 2021-04-01. 2021-04-01 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Address. Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP. Change date: 2021-02-05. New address: C/O Waltons Clark Whitehill Maritime House Harbour Walk Hartlepool TS24 0UX. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Accounts. Accounts type unaudited abridged. 2019-12-06 View Report
Officers. Change date: 2019-08-12. Officer name: Mr Chris Conroy. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Officers. Change date: 2019-03-12. Officer name: Mr Jamie Robert Allison. 2019-08-13 View Report
Accounts. Accounts type unaudited abridged. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Officers. Officer name: Mr Chris Conroy. Change date: 2018-06-07. 2018-08-31 View Report
Mortgage. Charge number: 089950800002. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2017-08-21 View Report
Persons with significant control. Psc name: Lgfr Limited. Change date: 2017-06-15. 2017-08-21 View Report
Persons with significant control. Cessation date: 2016-08-12. Psc name: Christopher Conroy. 2017-08-21 View Report
Persons with significant control. Notification date: 2016-08-12. Psc name: Lgfr Limited. 2017-08-21 View Report
Accounts. Accounts type unaudited abridged. 2017-07-25 View Report
Officers. Change date: 2017-06-15. Officer name: Mr Chris Conroy. 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
Officers. Officer name: Mr Chris Conroy. Change date: 2017-06-15. 2017-06-16 View Report
Mortgage. Charge number: 089950800002. Charge creation date: 2017-02-10. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Mortgage. Charge number: 089950800001. 2016-08-22 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
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Mortgage. Charge number: 089950800001. Charge creation date: 2015-08-10. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Officers. Appointment date: 2015-08-11. Officer name: Mr Jamie Robert Allison. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Officers. Change date: 2014-11-18. Officer name: Mr Chris Conroy. 2014-11-27 View Report