LAGUNA PARTNERS LIMITED

16 John Nicholas Crescent, Ellesmere Port, CH65 2DL, Cheshire, United Kingdom
StatusACTIVE
Company No.07612797
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

LAGUNA PARTNERS LIMITED is an active private limited company with number 07612797. It was incorporated 13 years, 1 month, 27 days ago, on 21 April 2011. The company address is 16 John Nicholas Crescent, Ellesmere Port, CH65 2DL, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Old address: Unit 22011 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom

Change date: 2023-03-01

New address: 16 John Nicholas Crescent Ellesmere Port Cheshire CH65 2DL

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-12

Psc name: Roman Silivrov

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-12

Psc name: Arsen Revazov

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Ms Pamela Victoria Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Chatziilia

Termination date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: Unit 22011 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF

Old address: Las Suite 5 Percy Street London W1T 1DG

Change date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 May 2016

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Chatziilia

Appointment date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-08

Officer name: Michail Tallis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michail Tallis

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michail Tallis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michail Tallis

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: 4Th Floor 13 John Prince's Street London London W1G 0JR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hogan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Lee Hogan

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksej Strukov

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 COLEHERNE ROAD FREEHOLD LIMITED

5-7 HILLGATE STREET,LONDON,W8 7SP

Number:10627162
Status:ACTIVE
Category:Private Limited Company

CRACKERJACK SPORTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11549940
Status:ACTIVE
Category:Private Limited Company

MORRELL FINANCIAL MANAGEMENT LIMITED

15 LOWTHIAN TERRACE,WASHINGTON,NE38 7BA

Number:08226176
Status:ACTIVE
Category:Private Limited Company

PONT EUROPE LIMITED

FERNSIDE PLACE,WEYBRIDGE,KT13 0AH

Number:04485783
Status:ACTIVE
Category:Private Limited Company

REVOLUTION HEALTH PRODUCTS LIMITED

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:09284222
Status:ACTIVE
Category:Private Limited Company

ST GEORGES LIMITED

THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT

Number:03877485
Status:ACTIVE
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