LAGONDA NEWCO B LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Address. Change date: 2021-10-08. New address: 5 Seaforth Place London SW1E 6AB. Old address: 22 Westminster Palace Gardens Artillery Row London SW1P 1RR. 2021-10-08 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type dormant. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type dormant. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type dormant. 2017-09-07 View Report
Persons with significant control. Psc name: Lagonda Newco a Limited. Notification date: 2016-07-01. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Resolution. Description: Resolutions. 2015-08-10 View Report
Capital. Capital statement capital company with date currency figure. 2015-08-10 View Report
Insolvency. Description: Solvency Statement dated 07/08/15. 2015-08-10 View Report
Resolution. Description: Resolutions. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Officers. Officer name: Mark Lee Tagliaferri. Termination date: 2015-07-15. 2015-07-15 View Report
Officers. Officer name: Mr David Cleland Maxwell. Appointment date: 2015-07-14. 2015-07-15 View Report
Accounts. Accounts type total exemption full. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Address. Change date: 2014-03-13. Old address: Buckingham Court 78 Buckingham Gate London SW1E 6PE England. 2014-03-13 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type full. 2011-07-07 View Report
Address. Change date: 2011-03-25. Old address: 35 Berkeley Square London W1J 5BF United Kingdom. 2011-03-25 View Report
Address. Old address: Updown Court Chertsey Road Windlesham Surrey GU20 6HY. Change date: 2010-08-27. 2010-08-27 View Report
Accounts. Accounts type full. 2010-07-26 View Report
Annual return. With made up date full list shareholders. 2010-07-11 View Report
Officers. Officer name: Aaim Secretarial Services Ltd. 2010-03-03 View Report
Accounts. Accounts type full. 2009-07-27 View Report
Annual return. Legacy. 2009-07-15 View Report
Address. Description: Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH. 2009-06-17 View Report
Officers. Description: Appointment terminated director james elton. 2008-12-18 View Report
Accounts. Accounts type full. 2008-11-03 View Report
Annual return. Legacy. 2008-10-15 View Report
Officers. Description: Appointment terminated director robert whitton. 2008-06-05 View Report
Accounts. Legacy. 2008-02-15 View Report
Accounts. Accounts type full. 2007-10-19 View Report
Officers. Description: Director's particulars changed. 2007-08-29 View Report