About

Registered Number: 06995545
Date of Incorporation: 19/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Offices, Mill Mead, Staines-Upon-Thames, Middlesex, TW18 4UQ,

 

Founded in 2009, Monte Laguna Ltd have registered office in Staines-Upon-Thames, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Gosal, Narinder, Gosal, Rubinder, Theydon Secretaries Limited, Monte Laguna Ltd, Monte Laguna Ltd for Monte Laguna Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTE LAGUNA LTD 06 September 2009 06 September 2009 1
MONTE LAGUNA LTD 06 September 2009 06 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GOSAL, Narinder 23 January 2017 - 1
GOSAL, Rubinder 23 January 2017 - 1
THEYDON SECRETARIES LIMITED 19 August 2009 19 August 2009 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
PSC04 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 August 2017
AA01 - Change of accounting reference date 16 August 2017
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 08 June 2017
AP03 - Appointment of secretary 26 January 2017
AP03 - Appointment of secretary 26 January 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 23 August 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 18 July 2014
AA01 - Change of accounting reference date 27 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 09 October 2012
RESOLUTIONS - N/A 14 August 2012
SH08 - Notice of name or other designation of class of shares 14 August 2012
AA - Annual Accounts 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 30 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2009
AP02 - Appointment of corporate director 06 October 2009
AP02 - Appointment of corporate director 06 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

Debenture 03 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.