Advanced company searchLink opens in new window

LAGARDERE UK LTD

Company number 06286073

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2022 DS01 Application to strike the company off the register
18 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 Aug 2019 AP01 Appointment of Mr Paolo Di Filippo as a director on 1 August 2019
28 Aug 2019 TM01 Termination of appointment of Jean Paul Gut as a director on 31 July 2019
12 Jul 2019 AD01 Registered office address changed from 1 Dover Street London W1S 4LA England to 207 Regent Street London W1B 3HH on 12 July 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
21 May 2019 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 1 Dover Street London W1S 4LA on 21 May 2019
07 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Mathieu Yann Rouxel as a director on 23 February 2018
02 Feb 2018 TM01 Termination of appointment of Norbert Giaoui as a director on 1 February 2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 325,100
09 May 2016 AD01 Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA England to 207 Regent Street 3rd Floor London W1B 3HH on 9 May 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AD01 Registered office address changed from T & F Limited Royalty House 32 Sackville Street Mayfair London W1S 3EA to Royalty House 32 Sackville Street Mayfair London W1S 3EA on 23 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Jean Paul Gut on 1 October 2013