LAGONDA CLUB LIMITED - SAXMUNDHAM


Company Profile Company Filings

Overview

LAGONDA CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SAXMUNDHAM ENGLAND and has the status: Active.
LAGONDA CLUB LIMITED was incorporated 36 years ago on 17/09/1987 and has the registered number: 02166365. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LAGONDA CLUB LIMITED - SAXMUNDHAM

This company is listed in the following categories:
45320 - Retail trade of motor vehicle parts and accessories
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

JOHNSON'S FARM
SAXMUNDHAM
SUFFOLK
IP17 2QW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEONARD JOHN COZZOLINO Jan 1958 British Director 2019-01-23 CURRENT
MR MARTIN DEREK BUGLER Jan 1959 British Director 2022-11-19 CURRENT
COMPANY DIRECTOR JOHN DAVID SWORD Jan 1943 British Director 2008-09-21 CURRENT
PETER WILLIAM GILKES Jun 1954 British Director 2009-10-04 CURRENT
BRIAN JOHN GREEN Apr 1946 British Director 2013-07-24 CURRENT
MR JAMES LLOYD BAXENDALE Feb 1967 British Director 2020-10-21 CURRENT
MS CATHERINE ELIZABETH MONNINGTON Feb 1969 British Director 2022-09-25 CURRENT
MR TIMOTHY TERENCE PARKER Aug 1971 British Director 2017-11-01 CURRENT
ROGER MICHAEL SEABROOK Mar 1947 British Director 2013-07-24 CURRENT
NIGEL SMEAL Jun 1946 British Director 2017-12-01 CURRENT
MR ARNOLD DAVEY Dec 1931 British Director CURRENT
MR KEVIN HUNTER LLOYD-BISLEY Oct 1956 British Director 1997-02-05 UNTIL 2005-10-09 RESIGNED
RICHARD PHILIP MORLEY REAY-SMITH Nov 1941 British Director 2010-10-03 UNTIL 2019-07-24 RESIGNED
MR TIMOTHY VIVIAN LUDBROOK Jun 1957 British Director 2015-10-04 UNTIL 2017-07-11 RESIGNED
MR STEPHEN CHARLES MATTHEWS Feb 1953 British Director 1996-12-06 UNTIL 2005-04-28 RESIGNED
JEFFREY GEORGE ODY Jan 1940 British Director RESIGNED
ALAN JOHN HANCOCK Jun 1935 British Director 2000-07-27 UNTIL 2003-11-06 RESIGNED
MR JONATHAN WILFRED STRATTON OPPENHEIMER Jan 1947 British Director 2005-04-28 UNTIL 2013-09-29 RESIGNED
KENNETH PATRICK PAINTER Apr 1938 British Director 1996-01-24 UNTIL 2016-10-26 RESIGNED
DAVID WILLOUGHBY Mar 1936 British Director 1996-12-23 UNTIL 2000-09-17 RESIGNED
COLIN JAMES NEIL LINDSEY Jun 1935 British Director 1997-09-28 UNTIL 1998-08-21 RESIGNED
JEFFREY EDWARD LEEKS Sep 1944 British Director 1997-12-18 UNTIL 2000-01-01 RESIGNED
MR DAVID RANDOLPH HINE Feb 1943 British Director 1992-09-20 UNTIL 1998-09-20 RESIGNED
MR CHRISTOPHER HOBBS Feb 1944 British Director 2009-04-30 UNTIL 2021-01-20 RESIGNED
MR RICHARD JENKINS May 1947 British Director 2018-05-01 UNTIL 2019-07-24 RESIGNED
JOHN COLIN BUGLER Jul 1933 British Secretary 1992-09-20 UNTIL 1999-10-27 RESIGNED
MR STEPHEN CHARLES MATTHEWS Feb 1953 British Secretary 1999-10-27 UNTIL 2005-04-28 RESIGNED
JOHN COLIN BUGLER Jul 1933 British Secretary 2005-04-28 UNTIL 2009-10-04 RESIGNED
MR TIMOTHY VIVIAN LUDBROOK Secretary 2015-10-04 UNTIL 2017-07-17 RESIGNED
ANDREW DUNCAN MCCALLUM GREGG British Secretary 2009-10-04 UNTIL 2015-10-04 RESIGNED
JOHN ANTHONY BATT Oct 1942 British Director 1998-09-20 UNTIL 2005-12-14 RESIGNED
MR JOHN CLIVE PALMER DALTON Jan 1936 British Director 1997-09-28 UNTIL 2004-09-19 RESIGNED
JOHN COLIN BUGLER Jul 1933 British Director 2016-10-26 UNTIL 2022-11-19 RESIGNED
JOHN RUTTER HARRISON BROWN Sep 1938 British Director 2007-01-25 UNTIL 2015-10-04 RESIGNED
JOHN EDMUND BREEN Jun 1938 British Director 1997-12-18 UNTIL 2001-11-01 RESIGNED
JOHN EDMUND BREEN Jun 1938 British Director 2006-01-26 UNTIL 2009-10-04 RESIGNED
DAVID CHRISTOPHER BRACEY Nov 1965 British Director 2016-10-26 UNTIL 2018-04-25 RESIGNED
MR JOHN STEWART BOYES Apr 1949 British Director 2011-01-27 UNTIL 2013-07-24 RESIGNED
PETER CHRISTIAN BLENK Nov 1946 Swiss Director 2004-01-29 UNTIL 2013-07-24 RESIGNED
MICHAEL WILLIAM DRAKEFORD Dec 1946 British Director 2001-11-01 UNTIL 2005-09-18 RESIGNED
RODNEY GARNER SAUNDERS Jan 1943 British Director 2020-04-22 UNTIL 2023-09-24 RESIGNED
MR ANDREW DUNCAN MCCALLUM GREGG Sep 1943 British Director 2006-12-15 UNTIL 2015-10-04 RESIGNED
JOHN COLIN BUGLER Jul 1933 British Director 1997-12-18 UNTIL 2012-10-15 RESIGNED
ALAN DUDLEY HEARD Jul 1936 British Director 2006-01-26 UNTIL 2009-10-04 RESIGNED
MR MARK ANDREW YEOMANS Jul 1957 English Director 2004-01-29 UNTIL 2005-12-15 RESIGNED
MICHAEL PETER WHENMAN Jul 1944 British Director 1997-12-18 UNTIL 2002-04-30 RESIGNED
MR TIMOTHY WADSWORTH Mar 1937 Director 2004-10-28 UNTIL 2011-01-27 RESIGNED
JOHN FREDERICK STONEMAN Jan 1946 British Director 1997-09-28 UNTIL 2007-09-20 RESIGNED
BRIAN ALBERT SAVILL Oct 1935 British Director 2003-04-24 UNTIL 2008-09-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REEVES WIRELINE SERVICES LIMITED LOUGHBOROUGH Dissolved... FULL 06100 - Extraction of crude petroleum
THOMAS FORD (SMITHFIELD) LIMITED Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
REEVES WIRELINE INVESTMENTS LIMITED LOUGHBOROUGH Dissolved... DORMANT 74990 - Non-trading company
CAMBRIDGE INSITU LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
GREENWORKS CONTROLLED ENVIRONMENTS LIMITED EDENBRIDGE Active SMALL 33200 - Installation of industrial machinery and equipment
ABBOTSWOOD RESIDENTS ASSOCIATION LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
HEREFORDSHIRE PROPERTY COMPANY LIMITED LONDON Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
RIPLEY TRUST INFRASTRUCTURE LIMITED BRIGHTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
REEVES OILFIELD SERVICES LTD LOUGHBOROUGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
THE FOUNTAIN WORKSHOP LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
HULME PLACE MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ACERTEC (EDSTONE) LIMITED COVENTRY ENGLAND Dissolved... FULL 70100 - Activities of head offices
THE FOUNTAIN WORKSHOP (MAINTENANCE) LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RIPLEY TRUST HOLDINGS LIMITED WOKING Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
JBS GLOBAL (UK) LIMITED BOREHAMWOOD Active FULL 46320 - Wholesale of meat and meat products
THE AUSTIN COUNTIES CAR CLUB LIMITED PERSHORE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CARBONLIGHTS SOLUTIONS LIMITED WORCESTER Dissolved... TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
THE FOUNTAIN DESIGN WORKSHOP LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 74100 - specialised design activities
FOUNTAIN WORKSHOP HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Lagonda Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-01 31-03-2023 £64,206 Cash £456,636 equity
Lagonda Club Limited - Accounts to registrar (filleted) - small 18.2 2022-07-26 31-03-2022 £32,684 Cash £439,722 equity
Lagonda Club Limited - Accounts to registrar (filleted) - small 18.2 2021-07-31 31-03-2021 £74,343 Cash £428,753 equity
Lagonda Club Limited - Accounts to registrar (filleted) - small 18.2 2020-07-24 31-03-2020 £50,628 Cash £416,412 equity
Lagonda Club Limited - Accounts to registrar (filleted) - small 18.2 2019-08-02 31-03-2019 £41,195 Cash £404,941 equity
Lagonda Club Limited - Accounts to registrar (filleted) - small 18.1 2018-07-31 31-03-2018 £87,457 Cash £397,869 equity
Lagonda Club Limited - Accounts to registrar - small 17.2 2017-07-29 31-03-2017 £115,696 Cash £381,199 equity
Lagonda Club Limited - Abbreviated accounts 16.1 2016-07-27 31-03-2016 £79,933 Cash £354,965 equity
Lagonda Club Limited - Limited company - abbreviated - 11.6 2015-08-12 31-03-2015 £120,447 Cash £340,117 equity
Lagonda Club Limited - Limited company - abbreviated - 11.0.0 2014-08-19 31-03-2014 £88,999 Cash £317,922 equity