71b High Street
Broom
Bedfordshire
SG18 9NA
Director Name | Christine Margaret Adamson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Robinson Avenue Goffs Oak Hertfordshire EN7 5NY |
Secretary Name | Terence John Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 High Road Wormley Hertfordshire EN10 6JN |
Secretary Name | Mr Alan Grahame Taub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Michleham Down Woodside Park London N12 7JL |
Secretary Name | Christine Margaret Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 January 2017) |
Role | Company Director |
Correspondence Address | 43 Robinson Avenue Goffs Oak Hertfordshire EN7 5NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lgbland.co.uk/ |
---|---|
Telephone | 01992 584091 |
Telephone region | Lea Valley |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £124,552 |
Cash | £389,875 |
Current Liabilities | £570,888 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 19 October 2018 (overdue) |
20 February 2006 | Delivered on: 28 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 April 2003 | Delivered on: 8 April 2003 Persons entitled: Lgbe&M Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 September 2023 | Liquidators' statement of receipts and payments to 4 July 2023 (13 pages) |
---|---|
6 September 2022 | Liquidators' statement of receipts and payments to 4 July 2022 (12 pages) |
8 November 2021 | Liquidators' statement of receipts and payments to 4 July 2021 (11 pages) |
24 September 2020 | Liquidators' statement of receipts and payments to 4 July 2020 (13 pages) |
1 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 4 July 2019 (15 pages) |
25 July 2018 | Appointment of a voluntary liquidator (3 pages) |
25 July 2018 | Statement of affairs (8 pages) |
25 July 2018 | Resolutions
|
6 June 2018 | Registered office address changed from Unit 8 Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 6 June 2018 (1 page) |
1 March 2018 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of Christine Margaret Adamson as a secretary on 30 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Christine Margaret Adamson as a secretary on 30 January 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2013 (2 pages) |
1 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2013 (2 pages) |
1 October 2013 | Notice of completion of voluntary arrangement (8 pages) |
1 October 2013 | Notice of completion of voluntary arrangement (8 pages) |
28 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2013 (8 pages) |
28 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2013 (8 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
10 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2012 (17 pages) |
10 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2012 (17 pages) |
10 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Secretary appointed christine margaret adamson (1 page) |
14 May 2009 | Secretary appointed christine margaret adamson (1 page) |
7 May 2009 | Appointment terminated secretary alan taub (1 page) |
7 May 2009 | Appointment terminated secretary alan taub (1 page) |
17 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Appointment terminated director christine adamson (1 page) |
22 July 2008 | Appointment terminated director christine adamson (1 page) |
21 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
21 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
26 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
19 March 2004 | Ad 03/11/03--------- £ si 99@1 (2 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
19 March 2004 | Ad 03/11/03--------- £ si 99@1 (2 pages) |
14 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
14 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 1394 high road whetstone london N20 9YZ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 1394 high road whetstone london N20 9YZ (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (17 pages) |
17 February 2003 | Incorporation (17 pages) |