Laggan & Associates Limited CAVENDISH SQUARE


Laggan & Associates started in year 2001 as Private Limited Company with registration number 04302623. The Laggan & Associates company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cavendish Square at 5th Floor North Side. Postal code: W1G 9DQ. Since 2001/12/28 Laggan & Associates Limited is no longer carrying the name Laggan Management.

Currently there are 2 directors in the the firm, namely Filippo T. and Fabio L.. In addition one secretary - Filippo T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carlo P. who worked with the the firm until 14 January 2002.

Laggan & Associates Limited Address / Contact

Office Address 5th Floor North Side
Office Address2 7-10 Chandos Street
Town Cavendish Square
Post code W1G 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302623
Date of Incorporation Wed, 10th Oct 2001
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Filippo T.

Position: Director

Appointed: 03 February 2011

Filippo T.

Position: Secretary

Appointed: 14 January 2002

Fabio L.

Position: Director

Appointed: 18 December 2001

Maria F.

Position: Director

Appointed: 25 February 2004

Resigned: 14 March 2008

Carlo P.

Position: Director

Appointed: 18 December 2001

Resigned: 03 December 2010

Bruno B.

Position: Director

Appointed: 18 December 2001

Resigned: 22 October 2003

Noris C.

Position: Director

Appointed: 18 December 2001

Resigned: 09 November 2017

Francesco S.

Position: Director

Appointed: 10 October 2001

Resigned: 11 October 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 2001

Resigned: 10 October 2001

Carlo P.

Position: Director

Appointed: 10 October 2001

Resigned: 14 January 2002

Carlo P.

Position: Secretary

Appointed: 10 October 2001

Resigned: 14 January 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2001

Resigned: 10 October 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is London Charm Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

London Charm Limited

5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08117482
Notified on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Laggan Management December 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand519 730401 239375 364
Current Assets1 577 9161 786 9781 709 915
Debtors1 058 1861 385 7391 334 551
Net Assets Liabilities905 929939 469807 500
Other Debtors592 372889 282934 299
Property Plant Equipment13 79910 04023 912
Other
Accumulated Depreciation Impairment Property Plant Equipment78 30283 41492 472
Additions Other Than Through Business Combinations Property Plant Equipment 1 35322 930
Average Number Employees During Period131414
Bank Overdrafts3593611 596
Comprehensive Income Expense252 824361 040245 689
Creditors685 786857 549926 327
Dividend Per Share Final 11
Dividends Paid-203 687-47 500-149 906
Dividends Paid On Shares Final203 68747 500149 906
Financial Commitments Other Than Capital Commitments58 893424 029341 562
Increase From Depreciation Charge For Year Property Plant Equipment 5 1129 058
Net Current Assets Liabilities892 130929 429783 588
Other Creditors324 231539 496426 876
Profit Loss252 824361 040245 689
Property Plant Equipment Gross Cost92 10193 454116 384
Taxation Social Security Payable144 790162 805216 285
Total Borrowings3593611 596
Trade Creditors Trade Payables216 406154 887281 570
Trade Debtors Trade Receivables465 814496 457400 252

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements