Company NameLg Consulting UK Limited
Company StatusDissolved
Company Number06390973
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date15 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicholas Anthony Goforth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMrs Louise Mary Goforth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameNicholas Goforth
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Louise Goforth
100.00%
Ordinary

Financials

Year2014
Net Worth£162,716
Cash£185,415
Current Liabilities£23,342

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 June 2019Final Gazette dissolved following liquidation (1 page)
15 March 2019Return of final meeting in a members' voluntary winding up (28 pages)
23 May 2018Registered office address changed from 101 Bramcote Lane Wollaton Nottingham NG8 2NJ to C/O Clb Soopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 May 2018 (2 pages)
21 May 2018Appointment of a voluntary liquidator (3 pages)
21 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-17
(1 page)
21 May 2018Declaration of solvency (5 pages)
5 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 August 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
7 August 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2009Director's details changed for Louise Goforth on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Goforth on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Goforth on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Louise Goforth on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Nicholas Goforth on 1 October 2009 (1 page)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Nicholas Goforth on 1 October 2009 (1 page)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Nicholas Goforth on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Louise Goforth on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Nicholas Goforth on 1 October 2009 (1 page)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Registered office changed on 25/06/2009 from 8 far rye wollaton nottingham NG8 1GY (1 page)
25 June 2009Registered office changed on 25/06/2009 from 8 far rye wollaton nottingham NG8 1GY (1 page)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
22 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
22 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
5 October 2007Incorporation (15 pages)
5 October 2007Incorporation (15 pages)