dissolved Qynn Score: 0
Formed in 2003, LRG HOLDINGS LIMITED has 8 directors and 4 shareholders. The longest serving directors have been in place for 16 years, however the shortest director appointment lasted for 19 months.
The registered office of the company is currently based at Hill House, 1 Little New Street, London, EC4A 3TR.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Hill House 1 Little New Street London EC4A 3TR
09/12/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
1
0
2
6
0
1
0
0
0
0
0
5
0
Gazette Notice
Final Gazette dissolved following liquidation
03/08/2017
n/a
Insolvency
Return of final meeting in a members voluntary winding up
03/05/2017
n/a
Insolvency
Insolvency resolution
03/05/2017
n/a
Address
Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on 09/12/2016
09/12/2016
09/12/2016
Insolvency
Appointment of a voluntary liquidator
06/12/2016
n/a
Insolvency
Declaration of solvency
06/12/2016
n/a
Confirmation Statement
Confirmation statement made on 13/09/2016 with updates
27/09/2016
13/09/2016
Officers
Directors details changed for Jonas Jacob Prince on 01/09/2016
26/09/2016
01/09/2016
Officers
Directors details changed for Jonas Jacob Prince on 01/09/2016
23/09/2016
01/09/2016
Officers
Directors details changed for Mr Mike Tsoulies on 01/09/2016
23/09/2016
01/09/2016
Officers
Directors details changed for Ms Petra Cecilia Maria Ekas on 01/09/2016
23/09/2016
01/09/2016
Officers
Directors details changed for Mr Rodolpho Amboss on 01/09/2016
23/09/2016
01/09/2016
Accounts
Previous accounting period extended from 31/12/2015 to 30/06/2016
05/08/2016
30/06/2016
Officers
Directors details changed for Mr Rodolpho Amboss on 01/03/2016
14/03/2016
01/03/2016
Officers
Appointment of Mr Rodolpho Amboss as a director on 30/11/2015
17/12/2015
30/11/2015
Officers
Termination of appointment of Mark Newman as a director on 30/11/2015
15/12/2015
30/11/2015
Mortgage
Satisfaction of charge 048582340003 in full
03/12/2015
n/a
Mortgage
Satisfaction of charge 048582340004 in full
03/12/2015
n/a
Annual Return
Annual return made up to 13/09/2015 with full list of shareholders
02/11/2015
13/09/2015
Officers
Directors details changed for Mr Ryan David Prince on 26/10/2015
28/10/2015
26/10/2015
Accounts
Group of companies accounts made up to 31/12/2014
28/09/2015
31/12/2014
Accounts
Group of companies accounts made up to 31/12/2013
21/10/2014
31/12/2013
Officers
Directors details changed for Ms Petra Cecilia Maria Ekas on 23/09/2014
23/09/2014
23/09/2014
Officers
Directors details changed for Mr Mark Newman on 23/09/2014
23/09/2014
23/09/2014
Annual Return
Annual return made up to 13/09/2014 with full list of shareholders
23/09/2014
13/09/2014
Officers
Directors details changed for Mr Mark Newman on 01/09/2012
19/09/2014
01/09/2012
Address
Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 04/02/2014
04/02/2014
04/02/2014
Officers
Appointment of Haysmacintyre Company Secretaries Limited as a secretary
04/02/2014
n/a
Officers
Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
04/02/2014
n/a
Annual Return
Annual return made up to 13/09/2013 with full list of shareholders
25/09/2013
13/09/2013
Accounts
Group of companies accounts made up to 31/12/2012
25/09/2013
31/12/2012
Officers
Termination of appointment of Sophie Van Oosterom as a director
17/07/2013
n/a
Officers
Appointment of Mr Mike Tsoulies as a director
17/07/2013
n/a
Mortgage
Satisfaction of charge 1 in full
17/06/2013
n/a
Mortgage
Satisfaction of charge 2 in full
17/06/2013
n/a
Mortgage
Registration of charge 048582340004
24/05/2013
n/a
Mortgage
Registration of charge 048582340003
24/05/2013
n/a
Accounts
Group of companies accounts made up to 31/12/2011
01/10/2012
31/12/2011
Annual Return
Annual return made up to 13/09/2012 with full list of shareholders
20/09/2012
13/09/2012
Officers
Secretarys details changed for Paul Hastings Administrative Services Limited on 19/09/2012
20/09/2012
19/09/2012
Accounts
Group of companies accounts made up to 31/12/2010
30/09/2011
31/12/2010
Annual Return
Annual return made up to 13/09/2011 with full list of shareholders
21/09/2011
13/09/2011
Officers
Directors details changed for Mr Ryan David Prince on 30/08/2011
30/08/2011
30/08/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
LRG HOLDINGS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
20/05/2005
n/a
Debenture
Citicorp Trustee Company Limited (As Security Trustee)
fully-satisfied
20/05/2005
n/a
An amendment agreement
Citicorp Trustee Company Limited
fully-satisfied
22/05/2013
n/a
A registered charge
Euro Dinero S.A.R.L. (The Senior Mezzanine Security Agent)
fully-satisfied
22/05/2013
n/a
A registered charge
Euro Dinero S.A.R.L. (The Senior Mezzanine Security Agent)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
08/03/2005
15 Yrs 11 Mths
n/a
August 1959
08/03/2005
15 Yrs 11 Mths
n/a
January 1977
14/11/2005
15 Yrs 2 Mths
n/a
April 1949
28/05/2008
12 Yrs 8 Mths
n/a
February 1965
24/03/2009
11 Yrs 10 Mths
n/a
March 1973
28/09/2010
10 Yrs 4 Mths
n/a
August 1963
21/06/2013
7 Yrs 7 Mths
n/a
April 1961
30/11/2015
5 Yrs 2 Mths
n/a
March 1963
31/01/2014
7 Yrs
Director
06/08/2003
1 Yr 7 Mths
08/03/2005
Secretary
02/11/2005
8 Yrs 2 Mths
31/01/2014
Secretary
06/08/2003
1 Yr 7 Mths
08/03/2005
Director
08/03/2005
10 Yrs 8 Mths
30/11/2015
Director
27/02/2009
4 Yrs 3 Mths
21/06/2013
Director
01/07/2008
2 Yrs 2 Mths
28/09/2010
Director
08/03/2005
4 Yrs
24/03/2009
Director
01/08/2005
3 Yrs 6 Mths
26/02/2009
Director
17/05/2005
3 Yrs 1 Mth
01/07/2008
Director
08/03/2005
2 Yrs 8 Mths
30/11/2007
Secretary
06/08/2003
06/08/2003