About

Registered Number: 04302623
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Based in Cavendish Square, London, Laggan & Associates Ltd was founded on 10 October 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Becchio, Bruno, Dr, Conti, Noris, Fernandez Guadamuz, Maria Elena, Pagani, Carlo Luciano Enrico, Perno, Carlo, Dr, Spinoso, Francesco at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECCHIO, Bruno, Dr 18 December 2001 22 October 2003 1
CONTI, Noris 18 December 2001 09 November 2017 1
FERNANDEZ GUADAMUZ, Maria Elena 25 February 2004 14 March 2008 1
PAGANI, Carlo Luciano Enrico 18 December 2001 03 December 2010 1
PERNO, Carlo, Dr 10 October 2001 14 January 2002 1
SPINOSO, Francesco 10 October 2001 11 October 2012 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
CS01 - N/A 31 January 2020
RP04CS01 - N/A 27 January 2020
AA - Annual Accounts 30 September 2019
SH06 - Notice of cancellation of shares 09 April 2019
CS01 - N/A 20 March 2019
RESOLUTIONS - N/A 18 March 2019
SH06 - Notice of cancellation of shares 18 March 2019
SH03 - Return of purchase of own shares 18 March 2019
AA - Annual Accounts 28 September 2018
SH06 - Notice of cancellation of shares 24 September 2018
SH03 - Return of purchase of own shares 24 September 2018
PSC02 - N/A 23 May 2018
PSC09 - N/A 23 May 2018
CS01 - N/A 20 February 2018
SH06 - Notice of cancellation of shares 14 February 2018
SH03 - Return of purchase of own shares 07 February 2018
SH03 - Return of purchase of own shares 07 February 2018
SH03 - Return of purchase of own shares 07 February 2018
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 18 January 2017
MR04 - N/A 13 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 December 2015
AA01 - Change of accounting reference date 30 September 2015
CH01 - Change of particulars for director 24 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 25 June 2014
AR01 - Annual Return 24 January 2014
RESOLUTIONS - N/A 22 January 2014
SH19 - Statement of capital 22 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2014
CAP-SS - N/A 21 January 2014
AA - Annual Accounts 04 November 2013
SH01 - Return of Allotment of shares 14 August 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 17 January 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 06 November 2012
SH06 - Notice of cancellation of shares 10 September 2012
SH03 - Return of purchase of own shares 10 September 2012
RESOLUTIONS - N/A 19 June 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 06 November 2009
363a - Annual Return 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
363a - Annual Return 08 December 2005
AA - Annual Accounts 19 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 30 September 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
225 - Change of Accounting Reference Date 12 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
395 - Particulars of a mortgage or charge 04 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
MEM/ARTS - N/A 02 January 2002
CERTNM - Change of name certificate 28 December 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.