LAGO INSIGHTS LIMITED
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Appointment of Ms Karen Elizabeth King as a director on 2024-03-01 |
02/01/242 January 2024 | Purchase of own shares. |
21/12/2321 December 2023 | Cancellation of shares. Statement of capital on 2023-11-27 |
19/12/2319 December 2023 | Cessation of John Paul Goodwin as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of John Paul Goodwin as a director on 2023-12-19 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with updates |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Appointment of Ms Jacquelyn Ann Howard as a director on 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Cessation of Marjorie Tiu Lao as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Termination of appointment of Marjorie Tiu Lao as a director on 2022-12-21 |
22/12/2222 December 2022 | Notification of Eleanor Snowdon as a person with significant control on 2022-12-19 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Registered office address changed from 20 Bootham Terrace York YO30 7DH England to 304 Westgate Apartments Leeman Road York YO26 4ZF on 2021-12-15 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 13/11/2020 |
13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GOODWIN / 14/08/2020 |
13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 13/11/2020 |
13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GOODWIN / 14/08/2020 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR UNITED KINGDOM |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 02/05/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 01/05/2019 |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company