LAGONDA PALACE HOLDCO LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

07/02/257 February 2025 Register inspection address has been changed to 101 Cambridge Science Park Milton Road Cambridge CB4 0FY

View Document

05/02/255 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2025-02-04

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Declaration of solvency

View Document

23/01/2523 January 2025 Satisfaction of charge 113731810001 in full

View Document

02/01/252 January 2025 Accounts for a small company made up to 2023-12-31

View Document

24/05/2424 May 2024 Director's details changed for Sophie Gautier on 2024-02-26

View Document

24/05/2424 May 2024 Director's details changed for Patrick Bour on 2024-02-26

View Document

24/05/2424 May 2024 Change of details for Covivio Hotels as a person with significant control on 2024-02-26

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

26/03/2426 March 2024 Director's details changed for Patrick Bour on 2023-10-31

View Document

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Statement of capital on 2023-12-07

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

03/07/233 July 2023 Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on 2023-07-03

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Change of details for Fonciere Des Murs as a person with significant control on 2018-09-14

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Termination of appointment of Gael Thierry Le Lay as a director on 2021-05-28

View Document

02/07/212 July 2021 Appointment of Elsa Tobelem as a director on 2021-05-28

View Document

07/07/207 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

07/07/207 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

07/07/207 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/03/2027 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

04/09/194 September 2019 DIRECTOR APPOINTED GAEL THIERRY LE LAY

View Document

13/08/1913 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

13/08/1913 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/08/1913 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/08/1913 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

15/08/1815 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 37803651.00

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113731810001

View Document

21/05/1821 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

21/05/1821 May 2018 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