About

Registered Number: 06286073
Date of Incorporation: 19/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 207 Regent Street, London, W1B 3HH,

 

Based in London, Lagardere Uk Ltd was registered on 19 June 2007, it's status at Companies House is "Active". The company has 3 directors listed as Leroy, Pierre, Rouxel, Mathieu Yann, Giaoui, Norbert in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEROY, Pierre 19 June 2007 - 1
ROUXEL, Mathieu Yann 23 February 2018 - 1
GIAOUI, Norbert 19 June 2007 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
AD01 - Change of registered office address 12 July 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 21 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 30 June 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH04 - Change of particulars for corporate secretary 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 July 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 16 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
MEM/ARTS - N/A 10 December 2007
123 - Notice of increase in nominal capital 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
123 - Notice of increase in nominal capital 25 July 2007
225 - Change of Accounting Reference Date 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.