RAGLAN LIMITED

52 Lonsdale Road 52 Lonsdale Road, London, W11 2DE, England
StatusACTIVE
Company No.06903330
CategoryPrivate Limited Company
Incorporated12 May 2009
Age15 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

RAGLAN LIMITED is an active private limited company with number 06903330. It was incorporated 15 years, 1 month, 6 days ago, on 12 May 2009. The company address is 52 Lonsdale Road 52 Lonsdale Road, London, W11 2DE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

New address: 52 Lonsdale Road Notting Hill, Kensington London W11 2DE

Old address: 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Old address: 52 Lonsdale Road Notting Hill, Kensington London W11 2DE England

Change date: 2023-09-11

New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

New address: 52 Lonsdale Road Notting Hill, Kensington London W11 2DE

Old address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Roy Mackay

Change date: 2023-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-02

Officer name: Mr Christopher Roy Mackay

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Roy Mackay

Change date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

New address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ

Change date: 2023-01-30

Old address: 40 Kensington Church Street London W8 4BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

New address: 40 Kensington Church Street London W8 4BX

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: 64 Clarendon Road Watford Hertfordshire WD17 1DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Change date: 2010-05-06

Old address: 41 Rodney Road Cheltenham GL50 1HX

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr christopher roy mackay

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher roy mackay

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew mackay

Documents

View document PDF

Incorporation company

Date: 12 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDGOLF LIMITED

49 HEATHFIELD ROAD,LONDON,SW18 2PH

Number:09971586
Status:ACTIVE
Category:Private Limited Company

D T & C LIMITED

125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:02047066
Status:ACTIVE
Category:Private Limited Company

GARY WILLIAMS POTATO SUPPLIES LIMITED

12 CHURCH STREET,SHROPSHIRE,SY11 4DT

Number:05444669
Status:ACTIVE
Category:Private Limited Company

INTER EURO TRANS LTD

17 RAPIDE WAY,WESTON-SUPER-MARE,BS24 8ER

Number:10040905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANSDOWNE BISTRO LTD.

39 EVERTON ROAD,SOUTHPORT,PR8 4BT

Number:08002359
Status:ACTIVE
Category:Private Limited Company

SINE COMPUTER SERVICES LIMITED

KINLOSS,WESTBURY,BA13 3NZ

Number:01597639
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source