This company is commonly known as Project Lagu Ltd. The company was founded 11 years ago and was given the registration number 08251517. The firm's registered office is in LONDON. You can find them at 151 Lavender Hjll, Lavender Hill, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | PROJECT LAGU LTD |
---|---|---|
Company Number | : | 08251517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 October 2012 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Lavender Hjll, Lavender Hill, London, England, SW11 5QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gallery, 14 Upland Road, East Dulwich, England, SE22 9EE | Director | 12 October 2012 | Active |
151 Lavender Hjll, Lavender Hill, London, England, SW11 5QJ | Director | 17 April 2018 | Active |
151 Lavender Hill, Lavender Hill, London, England, SW11 5QJ | Director | 04 February 2019 | Active |
Mr Artur Protcenko | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 151 Lavender Hjll, Lavender Hill, London, England, SW11 5QJ |
Nature of control | : |
|
Mr Nerijus Koverka | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 151 Lavender Hjll, Lavender Hill, London, England, SW11 5QJ |
Nature of control | : |
|
Mr Nerijus Koverka | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2018 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 151 Lavender Hjll, Lavender Hill, London, England, SW11 5QJ |
Nature of control | : |
|
Dr Atsuko Inoue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | The Gallery, 14 Upland Road, East Dulwich, England, SE22 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2020-01-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.