LIONSGATE PROPERTIES LG LIMITED

Register to unlock more data on OkredoRegister

LIONSGATE PROPERTIES LG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02476647

Incorporation date

01/03/1990

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon22/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon29/12/2009
Resolutions
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Change of name notice
dot icon23/12/2009
Restoration by order of the court
dot icon12/10/2009
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2009
First Gazette notice for voluntary strike-off
dot icon09/06/2009
Application for striking-off
dot icon18/03/2009
Return made up to 02/02/09; full list of members
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon16/02/2009
Appointment Terminated Secretary adrian jacobs
dot icon16/02/2009
Secretary appointed reit (corporate services) LIMITED
dot icon04/02/2009
Accounts made up to 2008-03-31
dot icon28/12/2008
Appointment Terminated Director reit(corporate directors) LIMITED
dot icon28/12/2008
Director appointed trafalgar officers LIMITED
dot icon28/12/2008
Director appointed christopher george white
dot icon28/12/2008
Director appointed maurice moses benady
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon01/12/2008
Return made up to 02/02/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-03-31
dot icon18/11/2007
Accounting reference date extended from 24/12/06 to 31/03/07
dot icon25/02/2007
Return made up to 02/02/07; full list of members
dot icon25/02/2007
Director resigned
dot icon25/02/2007
Director resigned
dot icon01/01/2007
Full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 02/02/06; full list of members
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon30/10/2005
Delivery ext'd 3 mth 24/12/04
dot icon14/09/2005
Director's particulars changed
dot icon25/08/2005
Full accounts made up to 2003-12-24
dot icon09/02/2005
Return made up to 02/02/05; full list of members
dot icon25/10/2004
Delivery ext'd 3 mth 24/12/03
dot icon09/02/2004
Return made up to 02/02/04; full list of members
dot icon12/05/2003
Accounting reference date extended from 30/06/03 to 24/12/03
dot icon17/02/2003
Full accounts made up to 2002-06-30
dot icon17/02/2003
Full accounts made up to 2001-06-30
dot icon11/02/2003
Return made up to 02/02/03; full list of members
dot icon23/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon01/04/2002
Director resigned
dot icon01/04/2002
Director resigned
dot icon11/03/2002
Group of companies' accounts made up to 2000-06-30
dot icon07/02/2002
Return made up to 02/02/02; full list of members
dot icon08/02/2001
Return made up to 02/02/01; full list of members
dot icon08/02/2001
Registered office changed on 09/02/01
dot icon08/02/2001
Location of register of members address changed
dot icon12/04/2000
Registered office changed on 13/04/00 from: 9 grosvenor street london W1X 9FB
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Declaration of assistance for shares acquisition
dot icon04/04/2000
Declaration of assistance for shares acquisition
dot icon17/02/2000
Return made up to 02/02/00; full list of members
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon09/01/2000
Director resigned
dot icon06/01/2000
Full group accounts made up to 1999-06-30
dot icon01/09/1999
New director appointed
dot icon18/08/1999
Memorandum and Articles of Association
dot icon02/08/1999
Resolutions
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon31/07/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon19/05/1999
Full group accounts made up to 1998-06-30
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon05/02/1999
Return made up to 02/02/99; full list of members
dot icon25/08/1998
Location of register of members
dot icon10/04/1998
Resolutions
dot icon05/04/1998
Accounting reference date extended from 30/06/97 to 30/06/98
dot icon22/03/1998
Memorandum and Articles of Association
dot icon22/03/1998
Resolutions
dot icon22/03/1998
Location of register of members (non legible)
dot icon19/03/1998
Registered office changed on 20/03/98 from: 9 grosvenor street london W1X 9FB
dot icon16/03/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Return made up to 02/02/98; full list of members
dot icon16/03/1998
Registered office changed on 17/03/98
dot icon12/11/1997
Certificate of change of name
dot icon15/09/1997
New director appointed
dot icon24/07/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New secretary appointed;new director appointed
dot icon24/07/1997
New director appointed
dot icon02/07/1997
Full group accounts made up to 1996-12-31
dot icon05/02/1997
Return made up to 02/02/97; full list of members
dot icon05/02/1997
Director's particulars changed
dot icon06/10/1996
Certificate of re-registration from Public Limited Company to Private
dot icon06/10/1996
Application for reregistration from PLC to private
dot icon06/10/1996
Memorandum and Articles of Association
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon27/04/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
Return made up to 02/02/96; no change of members
dot icon04/03/1996
Director's particulars changed
dot icon26/03/1995
Full group accounts made up to 1994-12-31
dot icon24/01/1995
Return made up to 02/02/95; no change of members
dot icon24/01/1995
Director's particulars changed
dot icon03/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Full group accounts made up to 1993-12-31
dot icon09/02/1994
Return made up to 02/02/94; full list of members
dot icon09/02/1994
Director's particulars changed
dot icon26/06/1993
Full group accounts made up to 1992-12-31
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon20/02/1993
Return made up to 02/02/93; no change of members
dot icon20/02/1993
Director's particulars changed
dot icon06/08/1992
Full group accounts made up to 1991-12-31
dot icon11/03/1992
Director's particulars changed
dot icon10/03/1992
Return made up to 02/02/92; no change of members
dot icon19/02/1992
Director's particulars changed
dot icon13/08/1991
Full group accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 02/03/91; full list of members
dot icon14/04/1991
New secretary appointed
dot icon02/04/1991
Statement of affairs
dot icon02/04/1991
Ad 28/11/90--------- £ si 4065000@1
dot icon20/03/1991
Ad 28/11/90--------- £ si 4065000@1=4065000 £ ic 50000/4115000
dot icon26/02/1991
Director resigned
dot icon18/02/1991
New director appointed
dot icon19/12/1990
Registered office changed on 20/12/90 from: newton house 118-119 piccadilly london W1
dot icon25/11/1990
Registered office changed on 26/11/90 from: 44 clareville street london SW7 5AW
dot icon05/09/1990
Nc inc already adjusted 30/08/90
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon04/09/1990
Accounting reference date notified as 31/12
dot icon19/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Certificate of authorisation to commence business and borrow
dot icon15/08/1990
Application to commence business
dot icon15/08/1990
Ad 13/08/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/07/1990
Director resigned;new director appointed
dot icon01/07/1990
Registered office changed on 02/07/90 from: 2 baches street london N1 6UB
dot icon01/07/1990
Secretary resigned;new secretary appointed
dot icon01/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/06/1999 - 21/03/2000
176
Binnington, Timothy John
Director
08/07/1999 - 22/12/1999
29
White, Christopher George
Director
09/11/2008 - Present
245
Orf, Roger Gerard
Director
28/03/2000 - 24/03/2002
39
Nash, Jeffrey Frederick
Director
29/06/1997 - 21/03/2000
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONSGATE PROPERTIES LG LIMITED

LIONSGATE PROPERTIES LG LIMITED is an(a) Dissolved company incorporated on 01/03/1990 with the registered office located at 3rd Floor 5 Wigmore Street, London W1U 1PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIONSGATE PROPERTIES LG LIMITED?

toggle

LIONSGATE PROPERTIES LG LIMITED is currently Dissolved. It was registered on 01/03/1990 and dissolved on 22/11/2010.

Where is LIONSGATE PROPERTIES LG LIMITED located?

toggle

LIONSGATE PROPERTIES LG LIMITED is registered at 3rd Floor 5 Wigmore Street, London W1U 1PB.

What does LIONSGATE PROPERTIES LG LIMITED do?

toggle

LIONSGATE PROPERTIES LG LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for LIONSGATE PROPERTIES LG LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via compulsory strike-off.