Company NameLagrove Management Ltd
DirectorsMichael Robert Mackay and Carol Ann Talbot
Company StatusActive
Company Number10354705
CategoryPrivate Limited Company
Incorporation Date1 September 2016(7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Robert Mackay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaria House 35 Millers Road
Brighton
East Sussex
BN1 5NP
Director NameMrs Carol Ann Talbot
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaria House 35 Millers Road
Brighton
East Sussex
BN1 5NP

Location

Registered Address51-53 The Green
Southall
Middx
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due29 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

26 October 2023Micro company accounts made up to 30 September 2023 (5 pages)
1 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
31 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
1 September 2020Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to 51-53 the Green Southall Middx UB2 4AR on 1 September 2020 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
9 August 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
17 September 2018Director's details changed for Mr Michael Robert Mackay on 31 August 2018 (2 pages)
17 September 2018Director's details changed for Mrs Carol Ann Talbot on 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
17 September 2018Change of details for Mr Michael Robert Mackay as a person with significant control on 31 August 2018 (2 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (7 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
1 December 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of James Tierney as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of James Tierney as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Michael Robert Mackay as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Michael Robert Mackay as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
1 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-01
  • GBP 100
(32 pages)
1 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-01
  • GBP 100
(32 pages)