Background WavePink WaveYellow Wave

LAGAN DOTT NAMANVE LTD (11679776)

LAGAN DOTT NAMANVE LTD (11679776) is an active UK company. incorporated on 15 November 2018. with registered office in Banbury. The company operates in the Construction sector, engaged in unknown sic code (42990). LAGAN DOTT NAMANVE LTD has been registered for 7 years. Current directors include BOINAPALLY, Venugopal Rao, CAWLEY, Gerard Anthony, LAGAN, John Patrick Kevin and 3 others.

Company Number
11679776
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Finance House, Banbury, OX16 1RH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BOINAPALLY, Venugopal Rao, CAWLEY, Gerard Anthony, LAGAN, John Patrick Kevin, MUNNAMGI, Maheswara Reddy, O'BRIEN, Paul John, PEDDAVANDLA, Venkata Siva Prasad Reddy
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN DOTT NAMANVE LTD

LAGAN DOTT NAMANVE LTD is an active company incorporated on 15 November 2018 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). LAGAN DOTT NAMANVE LTD was registered 7 years ago.(SIC: 42990)

Status

active

Active since 7 years ago

Company No

11679776

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Finance House Beaumont Road Banbury, OX16 1RH,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jan 20
Owner Exit
Apr 20
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BOINAPALLY, Venugopal Rao

Active
Beaumont Road, BanburyOX16 1RH
Born June 1968
Director
Appointed 15 Nov 2018

CAWLEY, Gerard Anthony

Active
Clarendon Road, BelfastBT1 3BG
Born February 1964
Director
Appointed 02 Apr 2019

LAGAN, John Patrick Kevin

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 20 Aug 2025

MUNNAMGI, Maheswara Reddy

Active
Beaumont Road, BanburyOX16 1RH
Born April 1966
Director
Appointed 15 Nov 2018

O'BRIEN, Paul John

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 20 Aug 2025

PEDDAVANDLA, Venkata Siva Prasad Reddy

Active
Beaumont Road, BanburyOX16 1RH
Born August 1966
Director
Appointed 15 Nov 2018

CANAVAN, Declan Vincent

Resigned
Beaumont Road, BanburyOX16 1RH
Born August 1970
Director
Appointed 15 Nov 2018
Resigned 20 Aug 2025

LAGAN, Peter Gerard

Resigned
19 Clarendon Road, BelfastBT1 3GB
Born January 1975
Director
Appointed 02 Apr 2019
Resigned 20 Aug 2025

Persons with significant control

3

2 Active
1 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2018
Bukoto Crescent Road, Kampula

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2018
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 15 Nov 2018
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Incorporation Company
15 November 2018
NEWINCIncorporation