LAGONDA PALACE HOLDCO LIMITED - CHESTER


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

Description Filing date
Officers. Change date: 2023-10-31. Officer name: Patrick Bour. 2024-03-26 View Report
Accounts. Accounts type full. 2023-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2023-12-07 View Report
Resolution. Description: Resolutions. 2023-12-07 View Report
Insolvency. Description: Solvency Statement dated 06/12/23. 2023-12-07 View Report
Capital. Description: Statement by Directors. 2023-12-07 View Report
Capital. Capital allotment shares. 2023-12-06 View Report
Address. Change date: 2023-07-03. Old address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom. New address: Gorse Stacks House George Street Chester CH1 3EQ. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type full. 2023-01-07 View Report
Persons with significant control. Psc name: Fonciere Des Murs. Change date: 2018-09-14. 2022-04-22 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Officers. Officer name: Patrick Bour. Change date: 2018-05-21. 2022-04-11 View Report
Officers. Officer name: Sophie Gautier. Appointment date: 2022-03-21. 2022-03-24 View Report
Officers. Officer name: Elsa Tobelem. Termination date: 2022-03-21. 2022-03-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-08-07 View Report
Accounts. Legacy. 2021-08-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-08-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-08-07 View Report
Officers. Appointment date: 2021-05-28. Officer name: Elsa Tobelem. 2021-07-02 View Report
Officers. Termination date: 2021-05-28. Officer name: Gael Thierry Le Lay. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-07-07 View Report
Accounts. Legacy. 2020-07-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-07-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Persons with significant control. Change to a person with significant control without name date. 2020-03-27 View Report
Officers. Officer name: Gael Thierry Le Lay. Appointment date: 2019-08-26. 2019-09-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-08-13 View Report
Accounts. Legacy. 2019-08-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-08-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-05-22 View Report
Capital. Capital allotment shares. 2018-08-15 View Report
Address. Change date: 2018-08-03. New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE. Old address: 10 Norwich Street London EC4A 1BD United Kingdom. 2018-08-03 View Report
Mortgage. Charge creation date: 2018-07-25. Charge number: 113731810001. 2018-07-26 View Report
Accounts. Change account reference date company current shortened. 2018-05-21 View Report
Incorporation. Capital: GBP 1 2018-05-21 View Report