LAGONDA LEEDS PROPCO LIMITED
Overview
| Company Name | LAGONDA LEEDS PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04216823 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAGONDA LEEDS PROPCO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LAGONDA LEEDS PROPCO LIMITED located?
| Registered Office Address | Gorse Stacks House George Street CH1 3EQ Chester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAGONDA LEEDS PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENICE LEEDS PROPCO LIMITED | Oct 04, 2006 | Oct 04, 2006 |
| RBS HOTEL INVESTMENTS NO 4 LIMITED | May 15, 2001 | May 15, 2001 |
What are the latest accounts for LAGONDA LEEDS PROPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAGONDA LEEDS PROPCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for LAGONDA LEEDS PROPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 042168230008 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2024 | 30 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Sophie Gautier on May 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Bour on May 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 09, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Patrick Bour on Oct 31, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Registration of charge 042168230010, created on Dec 06, 2023 | 18 pages | MR01 | ||
Change of details for Lagonda Leeds Holdco Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from , C/O Kpmg Llp One St. Peters Square, Manchester, M2 3AE, England to Gorse Stacks House George Street Chester CH1 3EQ on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Change of details for Lagonda Leeds Holdco Limited as a person with significant control on Aug 03, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Patrick Bour on Jul 25, 2018 | 2 pages | CH01 | ||
Appointment of Sophie Gautier as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elsa Tobelem as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 25 pages | AA | ||
legacy | 267 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of LAGONDA LEEDS PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUR, Patrick | Director | Rue De Madrid F-75008 Paris 10 France | France | French | 248839690002 | |||||
| GAUTIER, Sophie | Director | Rue De Madrid F-75008 Paris 10 France | France | French | 293952500001 | |||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||
| BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | British | 165710050001 | ||||||
| CASTRO, Marcos | Secretary | 45 Briavels Court Downshill Road KT18 5HP Epsom Surrey | British | 109248350002 | ||||||
| GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||
| SIDOLI, Domenico | Secretary | Cloville Hall Ship Road CM2 8XA Chelmsford Essex | Italian | 64784640002 | ||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||
| AAIM SECRETARIAL SERVICES LTD | Secretary | Fifth Floor 55 King Street M2 4LQ Manchester Lancashire | 124056370001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | England | British | 108534390002 | |||||
| BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | England | British | 108534390002 | |||||
| BOAG, Timothy John Donald | Director | 78 Bushwood Road TW9 3BQ Richmond Surrey | British | 62111350002 | ||||||
| BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | 192486560001 | |||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||
| EIGHTEEN, Stephen Brian | Director | Flat 25 Boss House Boss Street SE1 2PS London | United Kingdom | British | 76313640003 | |||||
| ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | 55689440001 | |||||
| GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | Irish | 185108770001 | |||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||
| HOURICAN, John Patrick | Director | 64 Alma Road AL1 3BL St. Albans Hertfordshire | Irish | 77547010001 | ||||||
| HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 156206540001 | |||||
| HUNTER, Gail Susan | Director | Principal Hotels 11 Ripon Road HG1 2JA Harrogate North Yorkshire | United Kingdom | British | 98567690002 | |||||
| LE LAY, Gael Thierry | Director | Avenue Kleber 75016 Paris 10 France | France | French | 261991600001 | |||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||
| ROBERTSON, Iain Leith Johnston | Director | 14 March Pines EH4 3PF Edinburgh | British | 52225140001 | ||||||
| ROBSON, Jeremy Godfrey | Director | The Crossways Corseley Road TN3 9RT Groombridge East Sussex | British | 98782450001 | ||||||
| TAGLIAFERRI, Mark Lee | Director | Cadogan Gardens SW3 2RF London Flat 2 105 United Kingdom | England | British,American | 106792270001 | |||||
| TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British,American | 106792270001 | |||||
| TOBELEM, Elsa | Director | 30 Avenue Kleber 75016 Paris Covivio Hotels France | France | French | 284873460001 | |||||
| TROY, Anthony Gerard | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | Irish | 104500230001 | |||||
| TROY, Anthony Gerard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | 104500230001 | |||||
| WHITBY, Peter James | Director | Turner House Chalcot Square NW1 8YP London 36c | Uk | British | 76096790001 |
Who are the persons with significant control of LAGONDA LEEDS PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lagonda Leeds Holdco Limited | Jul 25, 2018 | George Street CH1 3EQ Chester Gorse Stacks House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Principal Hayley Group Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rome Investco Ltd | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0