LAGONDA NEWCO B LIMITED

Company Documents

DateDescription
28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR to 5 Seaforth Place London SW1E 6AB on 2021-10-08

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGONDA NEWCO A LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 REDUCE ISSUED CAPITAL 07/08/2015

View Document

10/08/1510 August 2015 SOLVENCY STATEMENT DATED 07/08/15

View Document

10/08/1510 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 1.00

View Document

10/08/1510 August 2015 REDUCE ISSUED CAPITAL 07/08/2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TAGLIAFERRI

View Document

15/07/1515 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DAVID CLELAND MAXWELL

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE ENGLAND

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 35 BERKELEY SQUARE LONDON W1J 5BF UNITED KINGDOM

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UPDOWN COURT CHERTSEY ROAD WINDLESHAM SURREY GU20 6HY

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/07/1011 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY AAIM SECRETARIAL SERVICES LTD

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 100 PICCADILLY LONDON W1J 7NH

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ELTON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WHITTON

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 18/12/07 TO 31/12/07

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 18/12/06

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 11 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2JA

View Document

23/02/0723 February 2007 NAME CHANGE 31/01/07

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED VENICE NEWCO B LIMITED CERTIFICATE ISSUED ON 20/02/07

View Document

16/01/0716 January 2007 £ NC 100/50000000 19/12/06

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 18/12/06

View Document

16/01/0716 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 COMPANY NAME CHANGED PLINTHVIEW LIMITED CERTIFICATE ISSUED ON 07/09/06

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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