About

Registered Number: 06725462
Date of Incorporation: 16/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 39 Charman Road, Redhill, RH1 6AG,

 

Established in 2008, Lagonda (Dorset) Ltd are based in Redhill. We do not know the number of employees at this business. There are 4 directors listed as Allen, Kimberley Jane, Allen, William Ross, Qa Registrars Limited, Allen, Carole Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Kimberley Jane 18 July 2017 - 1
ALLEN, William Ross 20 October 2016 - 1
ALLEN, Carole Anne 16 October 2008 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 16 October 2008 16 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 11 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 August 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 25 October 2016
AR01 - Annual Return 19 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AD01 - Change of registered office address 19 October 2016
AD01 - Change of registered office address 19 October 2016
DISS40 - Notice of striking-off action discontinued 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
DS02 - Withdrawal of striking off application by a company 24 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 17 May 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 17 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
395 - Particulars of a mortgage or charge 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
123 - Notice of increase in nominal capital 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.