(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Jul 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 24th Oct 2021 director's details were changed
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 26th Feb 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Feb 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Burr Close Bexleyheath DA7 4LB England on Tue, 1st May 2018 to Bollin House Bollin Walk Bollin Link Wilmslow SK9 1DP
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Mon, 30th Apr 2018 to 23 Burr Close Bexleyheath DA7 4LB
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 16th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 5th Feb 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Feb 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 23 Burr Close Bexleyheath Kent DA7 4LB on Wed, 18th Feb 2015 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 4th, February 2015
| annual return
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 10.00 GBP
capital
|
|
(CERTNM) Company name changed lgeo solutions LTDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Dec 2014
filed on: 12th, December 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jan 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(7 pages)
|