LGI UK LIMITED
GODALMING LUDGATE 335 LIMITED

Hellopages » Surrey » Waverley » GU7 1XE

Company number 05084280
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address STANDARD HOUSE, WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of LGI UK LIMITED are www.lgiuk.co.uk, and www.lgi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Lgi Uk Limited is a Private Limited Company. The company registration number is 05084280. Lgi Uk Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Lgi Uk Limited is Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . THE BRIARS GROUP LIMITED is a Secretary of the company. GAZEAU, Laurent is a Director of the company. ROGER, Xavier is a Director of the company. Secretary GRIGNON, Alain has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director GRIGNON, Alain has been resigned. Director GRUNDY, Stuart has been resigned. Director LGI SAS has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
THE BRIARS GROUP LIMITED
Appointed Date: 17 July 2009

Director
GAZEAU, Laurent
Appointed Date: 05 May 2008
58 years old

Director
ROGER, Xavier
Appointed Date: 02 October 2013
52 years old

Resigned Directors

Secretary
GRIGNON, Alain
Resigned: 02 October 2013
Appointed Date: 22 October 2004

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 22 October 2004
Appointed Date: 25 March 2004

Director
GRIGNON, Alain
Resigned: 02 October 2013
Appointed Date: 01 March 2005
70 years old

Director
GRUNDY, Stuart
Resigned: 02 May 2008
Appointed Date: 22 October 2004
53 years old

Director
LGI SAS
Resigned: 01 March 2005
Appointed Date: 22 October 2004

Director
LUDGATE NOMINEES LIMITED
Resigned: 22 October 2004
Appointed Date: 25 March 2004

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 22 October 2004
Appointed Date: 25 March 2004

LGI UK LIMITED Events

14 Feb 2017
Full accounts made up to 31 December 2016
25 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

04 Mar 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Auditor's resignation
29 Feb 2016
Auditor's resignation
...
... and 48 more events
25 Nov 2004
New director appointed
24 Nov 2004
Registered office changed on 24/11/04 from: 7 pilgrim street london EC4V 6LB
03 Nov 2004
Memorandum and Articles of Association
01 Nov 2004
Company name changed ludgate 335 LIMITED\certificate issued on 01/11/04
25 Mar 2004
Incorporation