London
W2 6BJ
Director Name | Mrs Catia Lagrotteria |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Paul Blake |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Salisbury House London Wall London EC2M 5QQ |
Website | invictasecurities.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33978650 |
Telephone region | London |
Registered Address | 83 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
150k at £1 | Lagrar Investments LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £258,577 |
Net Worth | £241,500 |
Cash | £32,552 |
Current Liabilities | £137,433 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
6 November 2023 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
12 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2023 | Registered office address changed from 84 Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 11 September 2023 (1 page) |
11 September 2023 | Registered office address changed from 2 Kingdom Street London W2 6BD England to 83 Baker Street Baker Street London W1U 6AG on 11 September 2023 (1 page) |
11 September 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
11 September 2023 | Registered office address changed from 83 Baker Street Baker Street London W1U 6AG England to 84 Baker Street London W1U 6AG on 11 September 2023 (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2023 | Full accounts made up to 30 June 2022 (26 pages) |
16 June 2022 | Cessation of Cosimo Argentieri as a person with significant control on 6 April 2016 (1 page) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
16 June 2022 | Notification of Cosimo Argentieri as a person with significant control on 14 June 2022 (2 pages) |
16 June 2022 | Cessation of Lagrar Investments Limited as a person with significant control on 14 June 2022 (1 page) |
16 June 2022 | Notification of Lagrar Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2021 | Full accounts made up to 30 June 2021 (27 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 30 June 2020 (28 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 30 June 2019 (29 pages) |
17 July 2019 | Registered office address changed from 104 Salisbury House London Wall London EC2M 5QQ to 2 Kingdom Street London W2 6BD on 17 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 30 June 2018 (27 pages) |
13 June 2018 | Appointment of Mrs Catia Lagrotteria as a director on 1 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
1 December 2017 | Termination of appointment of Paul Blake as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Paul Blake as a director on 30 November 2017 (1 page) |
25 October 2017 | Full accounts made up to 30 June 2017 (25 pages) |
25 October 2017 | Full accounts made up to 30 June 2017 (25 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
2 November 2016 | Full accounts made up to 30 June 2016 (24 pages) |
2 November 2016 | Full accounts made up to 30 June 2016 (24 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
22 June 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Full accounts made up to 30 June 2015 (19 pages) |
13 October 2015 | Full accounts made up to 30 June 2015 (19 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 September 2014 | Full accounts made up to 30 June 2014 (18 pages) |
15 September 2014 | Full accounts made up to 30 June 2014 (18 pages) |
28 August 2014 | Appointment of Mr Paul Blake as a director on 14 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Blake as a director on 14 May 2014 (2 pages) |
5 August 2014 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 104 Salisbury House London Wall London EC2M 5QQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 104 Salisbury House London Wall London EC2M 5QQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 104 Salisbury House London Wall London EC2M 5QQ on 5 August 2014 (1 page) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|