LIGWA LTD
SUTTON BATHSPOKE LTD.

Hellopages » Greater London » Sutton » SM3 9BY
Company number 05811318
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address CAPITOL HOUSE 662 LONDON ROAD, CHEAM, SUTTON, ENGLAND, SM3 9BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD England to Capitol House 662 London Road Cheam Sutton SM3 9BY on 9 March 2017; Micro company accounts made up to 30 April 2016; Registered office address changed from 2nd Floor Capitol House 662 London Road Sutton Surrey SM3 9BY to 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD on 26 September 2016. The most likely internet sites of LIGWA LTD are www.ligwa.co.uk, and www.ligwa.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Ligwa Ltd is a Private Limited Company. The company registration number is 05811318. Ligwa Ltd has been working since 09 May 2006. The present status of the company is Active. The registered address of Ligwa Ltd is Capitol House 662 London Road Cheam Sutton England Sm3 9by. . ALEXANDER, Garnett Wosley is a Director of the company. Secretary FRASER, Wendy Alison has been resigned. Secretary FULLER, Teresa has been resigned. Secretary LESCAULT, Jenyfer has been resigned. Secretary MORGAN, Russell has been resigned. Secretary TUCKER, Peter John has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director JONES, Philip has been resigned. Director TUCKER, Peter John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALEXANDER, Garnett Wosley
Appointed Date: 19 October 2007
63 years old

Resigned Directors

Secretary
FRASER, Wendy Alison
Resigned: 01 October 2009
Appointed Date: 01 April 2008

Secretary
FULLER, Teresa
Resigned: 01 November 2007
Appointed Date: 18 July 2007

Secretary
LESCAULT, Jenyfer
Resigned: 21 March 2013
Appointed Date: 01 October 2009

Secretary
MORGAN, Russell
Resigned: 08 July 2007
Appointed Date: 09 May 2006

Secretary
TUCKER, Peter John
Resigned: 01 June 2008
Appointed Date: 01 November 2007

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 09 May 2006
Appointed Date: 09 May 2006

Director
JONES, Philip
Resigned: 18 July 2007
Appointed Date: 09 May 2006
50 years old

Director
TUCKER, Peter John
Resigned: 01 June 2008
Appointed Date: 08 July 2007
78 years old

LIGWA LTD Events

09 Mar 2017
Registered office address changed from 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD England to Capitol House 662 London Road Cheam Sutton SM3 9BY on 9 March 2017
16 Jan 2017
Micro company accounts made up to 30 April 2016
26 Sep 2016
Registered office address changed from 2nd Floor Capitol House 662 London Road Sutton Surrey SM3 9BY to 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD on 26 September 2016
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 38 more events
31 Jul 2007
New director appointed
31 Jul 2007
Secretary resigned
31 Jul 2007
Director resigned
18 May 2006
Secretary resigned
09 May 2006
Incorporation