Lsg (Uk) Private Limited

DataGardener
live
Unknown

Lsg (uk) Private Limited

04604964Private Limited With Share Capital

71-75 Shelton Street, Covent Garden, London, WC2H9JQ
Incorporated

29/11/2002

Company Age

23 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Lsg (uk) Private Limited (04604964) is a private limited with share capital incorporated on 29/11/2002 (23 years old) and registered in london, WC2H9JQ. The company operates under SIC code 70229 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 29/11/2002
WC2H9JQ

Financial Overview

Total Assets

£0

Liabilities

£36.1K

Net Assets

£-36.1K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:29-09-2023
Gazette Notice Voluntary
Category:Gazette
Date:19-09-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-08-2012
Change Of Name Notice
Category:Change Of Name
Date:24-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:29-03-2012
Change Person Director Company
Category:Officers
Date:29-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2012
Change Sail Address Company
Category:Address
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Legacy
Category:Mortgage
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Change Person Director Company
Category:Officers
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2010
Legacy
Category:Miscellaneous
Date:26-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2008
Legacy
Category:Annual Return
Date:15-12-2008
Legacy
Category:Address
Date:18-02-2008
Legacy
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:29-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2007
Legacy
Category:Annual Return
Date:05-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:06-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Annual Return
Date:15-02-2005
Legacy
Category:Officers
Date:15-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2004
Legacy
Category:Officers
Date:20-02-2004
Legacy
Category:Annual Return
Date:19-01-2004
Legacy
Category:Officers
Date:12-12-2002
Legacy
Category:Officers
Date:12-12-2002
Legacy
Category:Officers
Date:12-12-2002
Legacy
Category:Officers
Date:12-12-2002
Incorporation Company
Category:Incorporation
Date:29-11-2002

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2027
Filing Date12/03/2026
Latest Accounts31/12/2025

Trading Addresses

71-75 Shelton Street, London, WC2H9JQRegistered
Morumbi, Kennylands Road, Sonning Common, Reading, Berkshire, RG49JP

Contact

01189680492
alphalsg.co.uk
71-75 Shelton Street, Covent Garden, London, WC2H9JQ