Company NameLGD Management Limited
Company StatusDissolved
Company Number05403111
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameRare World Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Lynn Genevieve Dawid
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Lynn Genevieve Dawid
100.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£215
Current Liabilities£791

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
15 April 2019Director's details changed for Mrs Lynn Genevieve Dawid on 15 April 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 May 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 1 September 2016 (1 page)
1 September 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 1 September 2016 (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Director's details changed for Lynn Genevieve Dawid on 23 March 2016 (2 pages)
19 August 2016Director's details changed for Lynn Genevieve Dawid on 23 March 2016 (2 pages)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 March 2015 (1 page)
13 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 March 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 24 March 2015
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 24 March 2015
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 24 March 2014
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 24 March 2014
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 24 March 2012 (4 pages)
25 April 2012Annual return made up to 24 March 2012 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 24 March 2011 (4 pages)
21 April 2011Annual return made up to 24 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 24/03/09; full list of members (3 pages)
27 April 2009Return made up to 24/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 24/03/08; full list of members (3 pages)
18 July 2008Return made up to 24/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 August 2007Return made up to 24/03/07; full list of members (6 pages)
14 August 2007Return made up to 24/03/07; full list of members (6 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2006Return made up to 24/03/06; full list of members (6 pages)
27 June 2006Return made up to 24/03/06; full list of members (6 pages)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005Company name changed rare world LIMITED\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed rare world LIMITED\certificate issued on 13/06/05 (2 pages)
24 March 2005Incorporation (20 pages)
24 March 2005Incorporation (20 pages)