• UK
  • LGI ENTERPRISES LTD - Copia House, Great Cliffe Court,, Great Cliffe Road, Barnsley, South Yorkshire, United Kingdom

Company Information

Company registration number
06083891
Company Status
CLOSED
Country
United Kingdom
Registered Address
Copia House, Great Cliffe Court,
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Copia House, Great Cliffe Court,, Great Cliffe Road, Barnsley, South Yorkshire, S75 3SP UK

Management

Managing Directors
ANTHONY WILKINSON
DEBRA AMEIRH WILKINSON
DEBRA AMEIRH WILKINSON
Company secretaries
DEBRA AMEIRH WILKINSON

Company Details

Type of Business
ltd
Incorporated
2007-02-06
Dissolved on
2013-09-03
SIC/NACE
82990 - Other business support service activities not elsewhere classified

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2013-02-28
Last Return Made Up To:
2013-02-06

LGI ENTERPRISES LTD Company Description

LGI ENTERPRISES LTD is a ltd registered in United Kingdom with the Company reg no 06083891. Its current trading status is "closed". It was registered 2007-02-06. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 3 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-06.It can be contacted at Copia House, Great Cliffe Court .
More information

Get LGI ENTERPRISES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lgi Enterprises Ltd - Copia House, Great Cliffe Court,, Great Cliffe Road, Barnsley, South Yorkshire, United Kingdom

Did you know? kompany provides original and official company documents for LGI ENTERPRISES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-09-03) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2013-05-08) - DS01

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-04-22) - AA

    Add to Cart
     
  • 06/02/13 FULL LIST (2013-03-26) - AR01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-05-21) - GAZ1(A)

    Add to Cart
     
  • SECOND FILING WITH MUD 06/02/12 FOR FORM AR01 (2012-12-03) - RP04

    Add to Cart
     
  • 28/02/12 TOTAL EXEMPTION SMALL (2012-11-13) - AA

    Add to Cart
     
  • 06/02/12 FULL LIST (2012-03-29) - AR01

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2011-11-26) - AA

    Add to Cart
     
  • 06/02/11 FULL LIST (2011-02-17) - AR01

    Add to Cart
     
  • 28/02/10 TOTAL EXEMPTION SMALL (2010-11-24) - AA

    Add to Cart
     
  • 06/02/10 FULL LIST (2010-03-11) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / DEBRA AMEIRH WILKINSON / 01/02/2010 (2010-03-11) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DEBRA AMEIRH WILKINSON / 01/02/2010 (2010-03-11) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILKINSON / 01/02/2010 (2010-03-11) - CH01

    Add to Cart
     
  • 28/02/09 TOTAL EXEMPTION SMALL (2009-12-22) - AA

    Add to Cart
     
  • RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS (2009-02-26) - 363a

    Add to Cart
     
  • 29/02/08 TOTAL EXEMPTION SMALL (2008-12-08) - AA

    Add to Cart
     
  • CAPITALS NOT ROLLED UP (2008-03-10) - 88(2)

    Add to Cart
     
  • RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS (2008-03-03) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/05/07 FROM: (2007-05-21) - 287

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2007-04-30) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2007-04-30) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2007-02-06) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-02-06) - NEWINC

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-02-06) - 288b

    Add to Cart
     

expand_less