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)
11 Apr 2016 AP01 Appointment of Amaury Marie Philippe Dehan as a director on 10 February 2016
11 Apr 2016 TM01 Termination of appointment of Finbarr Patrick Pierce Casey as a director on 10 February 2016
26 Nov 2015 CERTNM Company name changed aelia uk LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-10
26 Nov 2015 CONNOT Change of name notice
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 7,299,768
25 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4,308,596
06 Oct 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,308,596
04 Mar 2014 AP03 Appointment of Mr Amaury Marie Philippe Dehen as a secretary
04 Mar 2014 TM02 Termination of appointment of Frederic Kasak as a secretary
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 4,308,596
10 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Maximum nom cap removed 18/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
12 Nov 2012 AA Full accounts made up to 31 December 2011
04 Oct 2012 AP04 Appointment of Cripps Secretaries Limited as a secretary
04 Oct 2012 AD01 Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE United Kingdom on 4 October 2012
08 Aug 2012 AP01 Appointment of Fin Casey as a director
31 Jul 2012 AP03 Appointment of Frederic Kasak as a secretary
31 Jul 2012 TM01 Termination of appointment of Ambroise Fondeur as a director
28 May 2012 TM02 Termination of appointment of Philippe Otero Del Val as a secretary
28 May 2012 TM01 Termination of appointment of Philippe Otero Del Val as a director
23 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders