L.g.s. (international) Limited

General information

Name:

L.g.s. (international) Ltd

Office Address:

Sterling House 19/23 High Street Kidlington OX5 2DH Oxford

Number: 07606573

Incorporation date: 2011-04-15

Dissolution date: 2021-04-20

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as L.g.s. (international) was created on Fri, 15th Apr 2011 as a private limited company. The company office was located in Oxford on Sterling House 19/23 High Street, Kidlington. The address postal code is OX5 2DH. The office registration number for L.g.s. (international) Limited was 07606573. L.g.s. (international) Limited had been in business for ten years up until Tue, 20th Apr 2021.

Lynda N. was the firm's managing director, formally appointed in 2011 in April.

Lynda N. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lynda N.

Role: Director

Appointed: 15 April 2011

Latest update: 4 January 2024

People with significant control

Lynda N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 29 April 2021
Confirmation statement last made up date 15 April 2020
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 June 2014
Date Approval Accounts 18 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2015
Annual Accounts 27 February 2017
Date Approval Accounts 27 February 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Similar companies nearby

Closest companies