Company Name27LG & Co Limited
Company StatusDissolved
Company Number07801191
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Frank Briggs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleSales & Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Glenmore House
65 Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMrs Anabel Meikle-Briggs
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleLinguist And Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Glenmore House
65 Richmond Hill
Richmond
Surrey
TW10 6BQ
Secretary NameMr Thomas Briggs
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Glenmore House
65 Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anabel Meikle-briggs
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Appointment of Mrs Anabel Meikle-Briggs as a director (2 pages)
23 October 2012Appointment of Mr Thomas Frank Briggs as a director (2 pages)
23 October 2012Termination of appointment of Andrew Davis as a director (1 page)
23 October 2012Appointment of Mr Thomas Briggs as a secretary (2 pages)
7 October 2011Incorporation (43 pages)