Advanced company searchLink opens in new window

LAGONDA HOLDCO LIMITED

Company number 13665097

Filter by category

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)
30 Apr 2024 SH02 Statement of capital on 12 April 2024
  • GBP 1
11 Apr 2024 TM01 Termination of appointment of Mark Skimming Craig as a director on 9 April 2024
11 Apr 2024 AP01 Appointment of Mr Michael Raymond Millar as a director on 9 April 2024
03 Apr 2024 AP01 Appointment of Mr Andrew James Galbraith as a director on 14 March 2024
21 Mar 2024 TM01 Termination of appointment of William David Bloomer as a director on 14 March 2024
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
29 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
29 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
22 Jun 2023 SH19 Statement of capital on 22 June 2023
  • GBP 2,610,928.00
20 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2023 CAP-SS Solvency Statement dated 08/06/23
20 Jun 2023 SH20 Statement by Directors
06 Apr 2023 AP03 Appointment of Mr Graeme Robert Manning as a secretary on 6 April 2023
06 Apr 2023 TM02 Termination of appointment of Andrew John Moore as a secretary on 6 April 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
09 Jun 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 September 2022
06 May 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 1,080,105,048
05 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 2,611,027
04 May 2022 MA Memorandum and Articles of Association
06 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted