LAGOON TRADING COMPANY LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1DL

Company number 02475241
Status Active
Incorporation Date 28 February 1990
Company Type Private Limited Company
Address SUITE 4 ORIEL HOUSE, 26 THE QUADRANT, RICHMOND, SURREY, ENGLAND, TW9 1DL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 30 April 2016; Registered office address changed from 42 Glentham Road London SW13 9JJ to Suite 4 Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 16 June 2016. The most likely internet sites of LAGOON TRADING COMPANY LIMITED are www.lagoontradingcompany.co.uk, and www.lagoon-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Lagoon Trading Company Limited is a Private Limited Company. The company registration number is 02475241. Lagoon Trading Company Limited has been working since 28 February 1990. The present status of the company is Active. The registered address of Lagoon Trading Company Limited is Suite 4 Oriel House 26 The Quadrant Richmond Surrey England Tw9 1dl. . MELHUISH, Simon is a Secretary of the company. MELHUISH, Simon James is a Director of the company. WATHERSTON, Heather Jane is a Director of the company. Secretary CULLEN, Amy has been resigned. Secretary FYFE, Keith has been resigned. Secretary MELHUISH, Simon has been resigned. Secretary TURNER, Peter has been resigned. Director CULLEN, Amy has been resigned. Director HARDIE, Emma Katharine has been resigned. Director MELHUISH, Joanna has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MELHUISH, Simon
Appointed Date: 30 January 2012

Director
MELHUISH, Simon James
Appointed Date: 01 May 1990
65 years old

Director
WATHERSTON, Heather Jane
Appointed Date: 01 January 2000
58 years old

Resigned Directors

Secretary
CULLEN, Amy
Resigned: 11 March 2010
Appointed Date: 22 April 2005

Secretary
FYFE, Keith
Resigned: 01 May 2003
Appointed Date: 01 March 1997

Secretary
MELHUISH, Simon
Resigned: 01 March 1997
Appointed Date: 01 May 1990

Secretary
TURNER, Peter
Resigned: 22 April 2005
Appointed Date: 01 May 2003

Director
CULLEN, Amy
Resigned: 11 March 2010
Appointed Date: 01 May 2008
48 years old

Director
HARDIE, Emma Katharine
Resigned: 30 June 2004
Appointed Date: 03 April 1995
57 years old

Director
MELHUISH, Joanna
Resigned: 03 April 1995
Appointed Date: 01 May 1990
65 years old

Persons With Significant Control

Mr Simon James Melhuish
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LAGOON TRADING COMPANY LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Jan 2017
Accounts for a small company made up to 30 April 2016
16 Jun 2016
Registered office address changed from 42 Glentham Road London SW13 9JJ to Suite 4 Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 16 June 2016
14 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000

28 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 94 more events
08 Aug 1990
Registered office changed on 08/08/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

08 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 May 1990
Company name changed arvodale LIMITED\certificate issued on 01/06/90

23 May 1990
Accounting reference date notified as 30/04

28 Feb 1990
Incorporation

LAGOON TRADING COMPANY LIMITED Charges

5 December 2002
Legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as units a b and c lonsdale place…
9 May 1997
Rent deposit deed
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: 21ST Century Lettings Limited
Description: The payment of the sum of £5,000 the rent deposit paid by…
1 July 1993
Rent deposit deed
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: 21ST Century Developments Limited
Description: £3000.
7 September 1990
Debenture
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…