LALBAGH LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to 29 West Street Ringwood BH24 1DY on 2025-07-14

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Appointment of Ms Dana Atalla as a director on 2024-07-11

View Document

01/07/241 July 2024 Secretary's details changed for Woodley & Associates Limited on 2024-07-01

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr Martin Patterson on 2023-12-30

View Document

04/01/244 January 2024 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr William John Irlam Barlow on 2023-12-30

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Termination of appointment of Julia Mary Davies as a director on 2023-07-21

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/11/2210 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10

View Document

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

View Accounts

07/01/227 January 2022 Termination of appointment of David Leslie Haines as a director on 2022-01-07

View Document

05/01/225 January 2022 Termination of appointment of Peter Broadhead as a director on 2022-01-05

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

09/04/209 April 2020 CORPORATE SECRETARY APPOINTED WOODLEY & ASSOCIATES LIMITED

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM UNIT 15 THE GLENMORE CENTRE FANCY ROAD POOLE BH12 4FB ENGLAND

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY COBB MANAGEMENT LTD

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR DAVID LESLIE HAINES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAINES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY HOUSE & SON PROPERTY CONSULTANTS LTD

View Document

02/05/192 May 2019 CORPORATE SECRETARY APPOINTED COBB MANAGEMENT LTD

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA PRYS JONES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM HOUSE & SON LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GUILLEBAUD

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN BEVERLY / 11/05/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR WILLIAM JOHN IRLAM BARLOW

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYWARD

View Document

24/06/1524 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MISS JULIA MARY DAVIES

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PETER BROADHEAD

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHISHOLM

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANN HOWE

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED DR HELEN BEVERLY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEIGH

View Document

21/07/1421 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAY LEIGH

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM LALBAGH 5 ALTON ROAD LOWER PARKSTONE POOLE DORSET BH14 8SJ UNITED KINGDOM

View Document

12/04/1212 April 2012 CORPORATE SECRETARY APPOINTED HOUSE & SON PROPERTY CONSULTANTS LTD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES LEIGH

View Document

27/01/1127 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O JAMES LEIGH LALBAGH 5 ALTON ROAD POOLE DORSET BH14 8SJ UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYWARD / 04/01/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DANIEL SHAW / 04/01/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHISHOLM / 04/01/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LOUISE LEIGH / 04/01/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY OLIVER SHAW

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINT PERSON AS SECRETARY

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O JIM LEIGH LALBAGH 5 ALTON ROAD LOWER PARKSTONE POOLE DORSET BH14 8SJ

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAGUIRE

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSETTA LILLIAN HOWE / 04/01/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA MICHELE PRYS JONES / 04/01/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PAUL LEIGH / 04/01/2010

View Document

12/01/1112 January 2011 APPOINT PERSON AS SECRETARY

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS PATRICIA CHRISTIAN HAINES

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MR JAMES EDWARD LEIGH

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAGUIRE

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER SHAW

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAGUIRE

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 DIRECTOR APPOINTED STEPHEN CHISHOLM

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 50 PARKSTONE ROAD POOLE DORSET BH15 2QB

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 11/02/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 11/01/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 FIRST GAZETTE

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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