LAGO INSIGHTS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Appointment of Ms Karen Elizabeth King as a director on 2024-03-01

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-11-27

View Document

19/12/2319 December 2023 Cessation of John Paul Goodwin as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of John Paul Goodwin as a director on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Appointment of Ms Jacquelyn Ann Howard as a director on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Cessation of Marjorie Tiu Lao as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Termination of appointment of Marjorie Tiu Lao as a director on 2022-12-21

View Document

22/12/2222 December 2022 Notification of Eleanor Snowdon as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GOODWIN / 14/08/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 13/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GOODWIN / 14/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR UNITED KINGDOM

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 02/05/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARJORIE TIU LAO / 01/05/2019

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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