LGGP HOLDINGS LIMITED: Filings - Page 5
Overview
Company Name | LGGP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09693953 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LGGP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2018
| 9 pages | SH01 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 19, 2018
| 9 pages | SH06 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 03, 2018
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 02, 2018
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2018
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2018
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 19, 2018 with updates | 12 pages | CS01 | ||||||||||||||
Cessation of Cf Woodford Investment Fund as a person with significant control on Jun 04, 2018 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on Mar 26, 2018 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2017
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 19, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Notification of Cf Woodford Investment Fund as a person with significant control on Nov 30, 2016 | 2 pages | PSC02 | ||||||||||||||
Notification of Woodford Investment Management Limited as a person with significant control on Nov 30, 2016 | 2 pages | PSC02 | ||||||||||||||
Notification of Legal and General Capital Investments Limited as a person with significant control on Nov 30, 2016 | 3 pages | PSC02 | ||||||||||||||
| ||||||||||||||||
Withdrawal of a person with significant control statement on Jul 26, 2017 | 2 pages | PSC09 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2017
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 30, 2017
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2017
| 4 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2016
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 76 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||
Appointment of Mr Matteo Charles Colombo as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0