Grange (Lg) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VAT Number of Grange (Lg) Limited
Last balance sheet date 2016-04-30
Cash in hand £14,602 +45.95%
Net Worth £23,667 -18.15%
Liabilities £11,702 -697.60%
Fixed Assets £1,814 0%
Trade Debtors £20,767 -439.10%
Total assets £35,369 -243.98%
Shareholder's funds £23,667 -18.15%
Total liabilities £12,065 -676.61%
GRANGE ASSOCIATES (LJL) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04507299
Record last updated
Friday, September 9, 2016 9:19:48 PM UTC
Official Address
2 Lickey Grange Drive Park Marlbrook
There are 4 companies registered at this street
Locality
Marlbrook
Region
Worcestershire, England
Postal Code
B601RD
Sector
Management consultancy activities other than financial management
Visits
GRANGE (LG) LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-5 2024-12 2025-3 0 1 2
Searches
GRANGE (LG) LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2016-5 0 1
Doc. Type
Publication date
Download link
Registry
May 1, 2016
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry
Sep 4, 2014
Annual return
Financials
Oct 24, 2013
Annual accounts
Registry
Aug 12, 2013
Annual return
Financials
Nov 7, 2012
Annual accounts
Registry
Aug 17, 2012
Annual return
Financials
Oct 14, 2011
Annual accounts
Registry
Aug 10, 2011
Annual return
Registry
Apr 1, 2011
Return of allotment of shares
Financials
Oct 27, 2010
Annual accounts
Registry
Sep 23, 2010
Annual return
Registry
Sep 23, 2010
Change of particulars for director
Registry
Sep 23, 2010
Change of particulars for director 4507...
Registry
Sep 23, 2010
Change of particulars for director
Registry
Jul 9, 2010
Appointment of a man as Director
Registry
Jul 9, 2010
Appointment of a man as Director 4507...
Financials
Dec 9, 2009
Annual accounts
Registry
Aug 14, 2009
Annual return
Registry
Mar 31, 2009
Resignation of a director
Registry
Mar 31, 2009
Resignation of a director 4507...
Registry
Mar 30, 2009
Resignation of 2 people: a woman and a man
Financials
Jan 27, 2009
Annual accounts
Registry
Aug 18, 2008
Annual return
Registry
Feb 21, 2008
Appointment of a director
Registry
Feb 21, 2008
Appointment of a director 4507...
Registry
Nov 1, 2007
Two appointments: a man and a woman,: a man and a woman
Financials
Sep 26, 2007
Annual accounts
Registry
Aug 9, 2007
Annual return
Financials
Nov 13, 2006
Annual accounts
Registry
Sep 27, 2006
Annual return
Financials
Nov 28, 2005
Annual accounts
Registry
Aug 19, 2005
Annual return
Financials
Nov 23, 2004
Annual accounts
Registry
Sep 24, 2004
Annual return
Registry
Sep 22, 2004
£ nc 1000/1500000
Registry
Aug 11, 2004
Appointment of a director
Registry
Aug 11, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 11, 2004
Appointment of a director
Registry
Aug 3, 2004
Notice of increase in nominal capital
Registry
Aug 1, 2004
Two appointments: a man and a woman,: a man and a woman
Registry
Jul 8, 2004
Company name change
Registry
Jul 8, 2004
Change of name certificate
Registry
Sep 6, 2003
Annual return
Financials
Sep 5, 2003
Annual accounts
Registry
Aug 28, 2002
Change in situation or address of registered office
Registry
Aug 28, 2002
Appointment of a secretary
Registry
Aug 28, 2002
Resignation of a director
Registry
Aug 28, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 28, 2002
Appointment of a director
Registry
Aug 28, 2002
Change of accounting reference date
Registry
Aug 28, 2002
Resignation of a secretary
Registry
Aug 9, 2002
Four appointments: 2 companies, a woman and a man