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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 2011 | Outstanding |
N/A |
Debenture | 03 November 2009 | Fully Satisfied |
N/A |