About

Registered Number: 05860067
Date of Incorporation: 28/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 22 Westminster Palace Gardens, Artillery Row, London, SW1P 1RR

 

Founded in 2006, Lagonda Newco C Ltd have registered office in London, it's status at Companies House is "Active". The company has 2 directors listed. Currently we aren't aware of the number of employees at the Lagonda Newco C Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, James 07 September 2006 20 November 2006 1
Secretary Name Appointed Resigned Total Appointments
AAIM SECRETARIAL LTD 08 August 2007 12 July 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 07 September 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 September 2015
RESOLUTIONS - N/A 10 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2015
SH19 - Statement of capital 10 August 2015
CAP-SS - N/A 10 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 23 June 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 25 March 2011
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 11 July 2010
CH04 - Change of particulars for corporate secretary 11 July 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 17 June 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
225 - Change of Accounting Reference Date 15 February 2008
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
MEM/ARTS - N/A 23 February 2007
CERTNM - Change of name certificate 20 February 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
225 - Change of Accounting Reference Date 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
123 - Notice of increase in nominal capital 16 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
RESOLUTIONS - N/A 29 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
225 - Change of Accounting Reference Date 20 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
CERTNM - Change of name certificate 07 September 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
Deed of accession 19 December 2006 Outstanding

N/A

Debenture 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.