Company NameLagona Ltd
DirectorJaque Wilson
Company StatusActive
Company Number10202253
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jaque Wilson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Salah Edan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address117 Chiswick High Road
London
W4 2ED
Director NameMiss Tailleumier Marion
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Chiswick High Road
London
W4 2ED
Director NameMr Jaque Wilson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2017(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2019)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Antoine Euxibie
StatusResigned
Appointed18 June 2018(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2019)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMiss Madiha Chberreq
Date of BirthOctober 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

23 February 2023Compulsory strike-off action has been discontinued (1 page)
22 February 2023Confirmation statement made on 9 November 2022 with updates (4 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022Confirmation statement made on 9 November 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Notification of Jaque Wilson as a person with significant control on 8 December 2020 (2 pages)
27 September 2021Appointment of Mr Jaque Wilson as a director on 18 December 2020 (2 pages)
27 September 2021Cessation of Madiha Chberreq as a person with significant control on 3 February 2021 (1 page)
27 September 2021Termination of appointment of Madiha Chberreq as a director on 3 February 2021 (1 page)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 November 2020Cessation of Tailleumier Marion as a person with significant control on 9 May 2019 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Appointment of Miss Madiha Chberreq as a director on 9 May 2019 (2 pages)
9 November 2020Termination of appointment of Jaque Wilson as a director on 16 September 2019 (1 page)
9 November 2020Termination of appointment of Antoine Euxibie as a secretary on 3 October 2019 (1 page)
9 November 2020Termination of appointment of Tailleumier Marion as a director on 9 May 2020 (1 page)
9 November 2020Notification of Madiha Chberreq as a person with significant control on 9 May 2019 (2 pages)
9 November 2020Cessation of Jaque Wilson as a person with significant control on 9 May 2019 (1 page)
5 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 October 2018Change of details for Miss Tailleumier Marion as a person with significant control on 22 May 2017 (2 pages)
29 September 2018Registered office address changed from 117 Chiswick High Road London W4 2ED England to 1 London Bridge Street London SE1 9GF on 29 September 2018 (1 page)
29 September 2018Notification of Jaque Wilson as a person with significant control on 22 May 2017 (2 pages)
29 September 2018Appointment of Mr Jaque Wilson as a director on 22 May 2017 (2 pages)
29 September 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
4 September 2018Director's details changed for Miss Tailleumier Marion on 22 May 2017 (2 pages)
24 August 2018Appointment of Mr Antoine Euxibie as a secretary on 18 June 2018 (2 pages)
3 April 2018Cessation of Salah Edan as a person with significant control on 22 May 2017 (1 page)
3 April 2018Notification of Tailleumier Tailleumier as a person with significant control on 22 May 2017 (2 pages)
3 April 2018Registered office address changed from 22 Mill Road Cambridge CB1 2AD United Kingdom to 117 Chiswick High Road London W4 2ED on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
3 April 2018Appointment of Miss Tailleumier Marion as a director on 22 May 2017 (2 pages)
3 April 2018Termination of appointment of Salah Edan as a director on 22 May 2017 (1 page)
3 April 2018Change of details for Miss Tailleumier Tailleumier as a person with significant control on 3 April 2018 (2 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 July 2017Change of details for Mr Salah Edan as a person with significant control on 1 June 2017 (2 pages)
11 July 2017Change of details for Mr Salah Edan as a person with significant control on 1 June 2017 (2 pages)
11 July 2017Director's details changed for Mr Salah Edan on 29 June 2017 (2 pages)
11 July 2017Director's details changed for Mr Salah Edan on 29 June 2017 (2 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)