Lgc Fabrications Limited is a private limited company. Situated at 6-8 Freeman Street, Grimsby DN32 7AA, the above-mentioned 5 years old enterprise was incorporated on 2019-04-18 and is officially categorised as "manufacture of other furniture" (SIC: 31090). 1 director can be found in the firm: Lee C. (appointed on 18 April 2019). As for the secretaries (1 in total), we can name: Lee C. (appointed on 25 April 2019).
About
Name: Lgc Fabrications Limited
Number: 11954147
Incorporation date: 2019-04-18
End of financial year: 30 April
Address:
6-8 Freeman Street
Grimsby
DN32 7AA
SIC code:
31090 - Manufacture of other furniture
Company staff
People with significant control
Lee C.
18 April 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Lgc Fabrications Limited confirmation statement filing is 2022-05-01. The previous confirmation statement was submitted on 2021-04-17. The deadline for the next annual accounts filing is 30 April 2021.
1 person of significant control is listed in the official register, an only individual Lee C. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
Free Download
(1 page)
Type
Free download
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, December 2021
| dissolution
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control Monday 8th November 2021
filed on: 8th, November 2021
| persons with significant control
Free Download
(2 pages)
CH03
On Monday 8th November 2021 secretary's details were changed
filed on: 8th, November 2021
| officers
Free Download
(1 page)
CH01
On Monday 8th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
Free Download
(2 pages)
AD01
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on Monday 8th November 2021. Company's previous address: 8 Home Park Drive Buckshaw Village Chorley Lancashire PR7 7EA England.
filed on: 8th, November 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 17th April 2021
filed on: 11th, May 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 17th April 2020
filed on: 13th, May 2020
| confirmation statement
Free Download
(3 pages)
CH03
On Friday 1st May 2020 secretary's details were changed
filed on: 13th, May 2020
| officers
Free Download
(1 page)
AD01
New registered office address 8 Home Park Drive Buckshaw Village Chorley Lancashire PR7 7EA. Change occurred on Monday 20th April 2020. Company's previous address: 185 Crown Lane Horwich Bolton BL6 7QW England.
filed on: 20th, April 2020
| address
Free Download
(1 page)
AP03
Appointment (date: Thursday 25th April 2019) of a secretary
filed on: 4th, May 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 18th, April 2019
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on Thursday 18th April 2019
capital