ROGER LASCELLES CLOCKS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

28/07/2528 July 2025 NewRegister inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Acctim House Jenna Way Interchange Park Newport Pagnell MK16 9QJ

View Document

28/07/2528 July 2025 NewRegistered office address changed from Unit 10 the Staples Corner Estates 1000 North Circular Road London NW2 7JP to Acctim House Jenna Way Interchange Park Newport Pagnell MK16 9QJ on 2025-07-28

View Document

28/07/2528 July 2025 NewNotification of Kevin Jon Leonard as a person with significant control on 2023-12-10

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

05/10/245 October 2024 Appointment of Kevin Jon Leonard as a director on 2024-09-10

View Document

02/10/242 October 2024 Termination of appointment of Gerard Hendrick Bendien as a director on 2024-09-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERARD HENDRICK BENDIEN / 15/05/2015

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 COMPANY NAME CHANGED LAGORE LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED GERARD HENDRICK BENDIEN

View Document

31/07/0831 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY CETC (NOMINEES) LIMITED

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

18/06/0818 June 2008 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