Company NameLGT Ventures Limited
Company StatusDissolved
Company Number06577247
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamePremier Supplements Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Gerald Thompson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ladyfield Street
Wilmslow
Cheshire
SK9 1BR
Director NameThe Company Specialists Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Location

Registered Address23 Ladyfield Street
Wilmslow
Cheshire
SK9 1BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1William Gerald Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£143
Current Liabilities£4,437

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Director's details changed for Mr William Gerald Thompson on 10 August 2013 (2 pages)
15 July 2014Director's details changed for Mr William Gerald Thompson on 10 August 2013 (2 pages)
15 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER United Kingdom on 17 January 2014 (1 page)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Director's details changed for Mr William Gerald Thompson on 6 August 2011 (2 pages)
1 May 2012Director's details changed for Mr William Gerald Thompson on 6 August 2011 (2 pages)
1 May 2012Director's details changed for Mr William Gerald Thompson on 6 August 2011 (2 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
28 September 2010Registered office address changed from Suite 117 St Andrews Business Centre Garston View Garston Liverpool Merseyside L19 2NL on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Suite 117 St Andrews Business Centre Garston View Garston Liverpool Merseyside L19 2NL on 28 September 2010 (1 page)
16 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
9 April 2010Registered office address changed from 53 Rodney Street Liverpool L1 9ER England on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 53 Rodney Street Liverpool L1 9ER England on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 53 Rodney Street Liverpool L1 9ER England on 9 April 2010 (2 pages)
6 August 2009Return made up to 01/07/09; full list of members (10 pages)
6 August 2009Return made up to 01/07/09; full list of members (10 pages)
28 March 2009Company name changed premier supplements LIMITED\certificate issued on 31/03/09 (2 pages)
28 March 2009Company name changed premier supplements LIMITED\certificate issued on 31/03/09 (2 pages)
15 May 2008Director appointed william gerald thompson (2 pages)
15 May 2008Director appointed william gerald thompson (2 pages)
28 April 2008Incorporation (13 pages)
28 April 2008Appointment terminated director the company specialists LIMITED (1 page)
28 April 2008Incorporation (13 pages)
28 April 2008Appointment terminated director the company specialists LIMITED (1 page)