Advanced company searchLink opens in new window

LAGARDÈRE TRAVEL RETAIL (UK) LTD

Company number 05092104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2020 CH03 Secretary's details changed for Katie Ashford on 26 March 2018
08 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
05 Dec 2019 RP04AP01 Second filing for the appointment of Marion Engelhard as a director
10 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 AP01 Appointment of Philippe Hautrive as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Marion Engelhard as a director on 1 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2019.
01 Oct 2019 TM01 Termination of appointment of Frederic Jean Chevalier as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Amaury Marie Philippe Dehen as a director on 1 October 2019
27 Sep 2019 AP01 Appointment of Mrs Katie Louise Ashford as a director on 27 September 2019
26 Jul 2019 CH01 Director's details changed for Phillip Frederic Manning on 10 February 2016
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
16 Apr 2018 TM01 Termination of appointment of Vincent Louis Dominique Marie Romet as a director on 4 April 2018
16 Apr 2018 AP01 Appointment of Mr Frederic Jean Chevalier as a director on 4 April 2018
28 Mar 2018 TM02 Termination of appointment of Amaury Marie Philippe Dehen as a secretary on 26 March 2018
28 Mar 2018 AP03 Appointment of Katie Ashford as a secretary on 26 March 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
25 May 2017 CH04 Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Dec 2016 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 29 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,299,768
15 Apr 2016 CH01 Director's details changed for Amaury Marie Philippe Dehan on 10 February 2016
11 Apr 2016 AP01 Appointment of Phillip Frederic Manning as a director on 10 February 2016