LGA DEVELOPMENTS LIMITED
GOSFORTH CROSSCO (1398) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4HS

Company number 09507314
Status Active
Incorporation Date 24 March 2015
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, OAKFIELD ROAD, GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 4HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Change of share class name or designation. The most likely internet sites of LGA DEVELOPMENTS LIMITED are www.lgadevelopments.co.uk, and www.lga-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Lga Developments Limited is a Private Limited Company. The company registration number is 09507314. Lga Developments Limited has been working since 24 March 2015. The present status of the company is Active. The registered address of Lga Developments Limited is Springfield House Oakfield Road Gosforth Newcastle Upon Tyne United Kingdom Ne3 4hs. . REECE, John Peter is a Director of the company. REECE, Susan Elizabeth is a Director of the company. Director PASS, James Henry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
REECE, John Peter
Appointed Date: 25 June 2015
64 years old

Director
REECE, Susan Elizabeth
Appointed Date: 29 June 2015
64 years old

Resigned Directors

Director
PASS, James Henry
Resigned: 25 June 2015
Appointed Date: 24 March 2015
61 years old

LGA DEVELOPMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
31 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

09 Feb 2016
Change of share class name or designation
09 Feb 2016
Statement of capital following an allotment of shares on 23 December 2015
  • GBP 100

09 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 23/12/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 1 more events
30 Jun 2015
Appointment of Susan Elizabeth Reece as a director on 29 June 2015
26 Jun 2015
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Springfield House Oakfield Road Gosforth Newcastle upon Tyne NE3 4HS on 26 June 2015
25 Jun 2015
Appointment of Mr John Peter Reece as a director on 25 June 2015
25 Jun 2015
Termination of appointment of James Henry Pass as a director on 25 June 2015
24 Mar 2015
Incorporation
Statement of capital on 2015-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)