Background WavePink WaveYellow Wave

LAGONDA HOLDCO LIMITED (13665097)

LAGONDA HOLDCO LIMITED (13665097) is a dissolved UK company. incorporated on 6 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAGONDA HOLDCO LIMITED has been registered for 4 years. Current directors include GALBRAITH, Andrew James, MILLAR, Michael Raymond.

Company Number
13665097
Status
dissolved
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
One, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALBRAITH, Andrew James, MILLAR, Michael Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGONDA HOLDCO LIMITED

LAGONDA HOLDCO LIMITED is an dissolved company incorporated on 6 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAGONDA HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13665097

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 June 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 5 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

One Creechurch Place London, EC3A 5AF,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
May 22
Funding Round
May 22
Capital Update
Jun 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Share Issue
Apr 24
Owner Exit
Jun 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 06 Apr 2023

GALBRAITH, Andrew James

Active
Creechurch Place, LondonEC3A 5AF
Born June 1970
Director
Appointed 14 Mar 2024

MILLAR, Michael Raymond

Active
Creechurch Place, LondonEC3A 5AF
Born March 1988
Director
Appointed 09 Apr 2024

MOORE, Andrew John

Resigned
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 06 Oct 2021
Resigned 06 Apr 2023

BLOOMER, William David

Resigned
Creechurch Place, LondonEC3A 5AF
Born December 1969
Director
Appointed 06 Oct 2021
Resigned 14 Mar 2024

CRAIG, Mark Skimming

Resigned
Creechurch Place, LondonEC3A 5AF
Born June 1972
Director
Appointed 06 Oct 2021
Resigned 09 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
24 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 June 2024
DS01DS01
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
30 April 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
22 June 2023
SH19Statement of Capital
Resolution
20 June 2023
RESOLUTIONSResolutions
Legacy
20 June 2023
CAP-SSCAP-SS
Legacy
20 June 2023
SH20SH20
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Memorandum Articles
4 May 2022
MAMA
Incorporation Company
6 October 2021
NEWINCIncorporation