Company NameLaguelle Limited
DirectorPatrice Francois Laguelle
Company StatusActive
Company Number03323847
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Previous NameAlliedbreak Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePatrice Francois Laguelle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2011(14 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMrs Nicole Monique Laguelle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed11 March 1997(2 weeks after company formation)
Appointment Duration14 years (resigned 15 March 2011)
RoleAccountant
Country of ResidenceFrance
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 1997(2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 14 April 2009)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2009(12 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2022)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Laguelle Sas
100.00%
Ordinary

Financials

Year2014
Turnover£683,364
Gross Profit£86,747
Net Worth£179,149
Cash£104,426
Current Liabilities£34,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

25 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 February 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (11 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(5 pages)
14 January 2015Director's details changed for Patrice Francois Laguelle on 14 January 2015 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (11 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (12 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (11 pages)
15 April 2011Termination of appointment of Nicole Laguelle as a director (2 pages)
15 April 2011Appointment of Patrice Francois Laguelle as a director (2 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Nicole Monique Laguelle on 25 February 2010 (2 pages)
4 March 2010Secretary's details changed for Castlegate Secretaries Limited on 25 February 2010 (2 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 June 2009Secretary appointed castlegate secretaries LIMITED (1 page)
6 June 2009Location of register of members (1 page)
6 June 2009Return made up to 25/02/09; no change of members (4 pages)
14 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
10 February 2009Registered office changed on 10/02/2009 from minerva house 5 montague close london SE1 9BB (1 page)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 March 2008Return made up to 25/02/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 May 2007Return made up to 25/02/07; full list of members (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 April 2006Return made up to 25/02/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (10 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
24 March 2004Return made up to 25/02/04; full list of members (2 pages)
8 September 2003Group of companies' accounts made up to 31 December 2002 (9 pages)
15 April 2003Return made up to 25/02/03; full list of members (2 pages)
3 February 2003Full accounts made up to 31 December 2001 (8 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 June 2002Full accounts made up to 31 December 2000 (8 pages)
15 April 2002Secretary's particulars changed (1 page)
11 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 March 2001Return made up to 25/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 April 2000Return made up to 25/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Return made up to 25/02/99; full list of members (5 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Return made up to 25/02/98; full list of members (5 pages)
16 April 1997Memorandum and Articles of Association (51 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
7 April 1997Ad 11/03/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
7 April 1997£ nc 1000/10000 11/03/97 (1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
7 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
12 March 1997Company name changed alliedbreak LIMITED\certificate issued on 12/03/97 (2 pages)
25 February 1997Incorporation (9 pages)