Lgs Bim Ltd was formally closed on 2020-10-20.
Lgs Bim was a private limited company that was situated at 30 30 Oatlands Drive, Houghton Conquest, MK45 3NT, UNITED KINGDOM. Its total net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2018-11-16) was run by 1 director.
Director Laura G. who was appointed on 16 November 2018.
The company was officially classified as "other specialised construction activities not elsewhere classified" (43999).
The most recent confirmation statement was filed on 2019-11-15 and last time the annual accounts were filed was on 31 May 2019.
Lgs Bim Ltd Address / Contact
Office Address
30 30 Oatlands Drive
Town
Houghton Conquest
Post code
MK45 3NT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11682831
Date of Incorporation
Fri, 16th Nov 2018
Date of Dissolution
Tue, 20th Oct 2020
Industry
Other specialised construction activities not elsewhere classified
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
AD01
Change of registered address from 56 Lloyd Court Pinner HA5 1EG United Kingdom on 2020/06/14 to 30 30 Oatlands Drive Houghton Conquest MK45 3NT
filed on: 14th, June 2020
address
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 29th, May 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/11/15
filed on: 13th, March 2020
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 18th, February 2020
accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
gazette
Free Download
(1 page)
AA01
Previous accounting period shortened to 2019/05/31
filed on: 4th, February 2020
accounts
Free Download
(1 page)
AD01
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2019/11/27 to 56 Lloyd Court Pinner HA5 1EG
filed on: 27th, November 2019
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 16th, November 2018
incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/11/16
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.