Background WavePink WaveYellow Wave

LAGGAN & ASSOCIATES LIMITED (04302623)

LAGGAN & ASSOCIATES LIMITED (04302623) is an active UK company. incorporated on 10 October 2001. with registered office in Cavendish Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAGGAN & ASSOCIATES LIMITED has been registered for 24 years.

Company Number
04302623
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
5th Floor North Side, Cavendish Square, W1G 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGGAN & ASSOCIATES LIMITED

LAGGAN & ASSOCIATES LIMITED is an active company incorporated on 10 October 2001 with the registered office located in Cavendish Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAGGAN & ASSOCIATES LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04302623

LTD Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

LAGGAN MANAGEMENT LIMITED
From: 10 October 2001To: 28 December 2001
Contact
Address

5th Floor North Side 7-10 Chandos Street Cavendish Square, W1G 9DQ,

Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 10
Director Joined
Feb 11
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Jan 13
Funding Round
Aug 13
Capital Update
Jan 14
Loan Cleared
Jan 17
Director Left
Nov 17
Share Buyback
Feb 18
Share Buyback
Feb 18
Share Buyback
Feb 18
Capital Reduction
Feb 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
Capital Reduction
Apr 19
Share Buyback
Jul 24
Capital Reduction
Jul 24
Funding Round
Nov 24
16
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Capital Cancellation Shares
15 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Legacy
27 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
18 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Cancellation Shares
24 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
14 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Resolution
22 January 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 January 2014
SH19Statement of Capital
Legacy
21 January 2014
SH20SH20
Legacy
21 January 2014
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Capital Cancellation Shares
10 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2012
SH03Return of Purchase of Own Shares
Resolution
19 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
8 December 2008
363aAnnual Return
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
287Change of Registered Office
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
4 October 2005
244244
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
88(2)R88(2)R
Memorandum Articles
2 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Incorporation Company
10 October 2001
NEWINCIncorporation