ARGAN HOLDINGS LLP

Register to unlock more data on OkredoRegister

ARGAN HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC318634

Incorporation date

23/03/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Office G10 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon24/10/2025
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the limited liability partnership off the register
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Change of details for Mr Wojciech Goc as a person with significant control on 2023-02-13
dot icon13/02/2023
Member's details changed for Mr Wojciech Goc on 2023-02-13
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/02/2022
Change of details for Mr Lloyd Craig Perry as a person with significant control on 2022-02-14
dot icon14/02/2022
Change of details for Mr Wojciech Goc as a person with significant control on 2022-02-14
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Member's details changed for Mr Ross Grater on 2021-10-20
dot icon20/10/2021
Member's details changed for Mr Wojciech Goc on 2021-10-20
dot icon20/10/2021
Member's details changed for Mr Lloyd Craig Perry on 2021-10-20
dot icon20/10/2021
Member's details changed for Mr Wojciech Goc on 2021-10-20
dot icon03/09/2021
Registered office address changed from 2 Port Hall Place Brighton BN1 5PN England to Office G10 Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 2021-09-03
dot icon05/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Termination of appointment of Carlo Mammola as a member on 2019-08-09
dot icon12/08/2019
Cessation of Carlo Mammola as a person with significant control on 2019-08-09
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Appointment of Mr Ross Grater as a member on 2018-05-18
dot icon31/05/2018
Termination of appointment of Jeremy Paul as a member on 2018-05-18
dot icon30/05/2018
Registered office address changed from 32 Stoneleigh Crescent Epsom Surrey KT19 0RP England to 2 Port Hall Place Brighton BN1 5PN on 2018-05-30
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon10/01/2018
Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB England to 32 Stoneleigh Crescent Epsom Surrey KT19 0RP on 2018-01-10
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Registered office address changed from Suite 1606, Portland House Bressenden Place London SW1E 5RS England to Nova South 9th Floor 160 Victoria Street London SW1E 5LB on 2017-06-05
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon08/02/2017
Member's details changed for Mr Lloyd Craig Perry on 2017-02-01
dot icon21/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD to Suite 1606, Portland House Bressenden Place London SW1E 5RS on 2016-06-13
dot icon12/02/2016
Annual return made up to 2016-02-12
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-12
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-12
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-04-02
dot icon19/07/2012
Full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-23
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Registered office address changed from Monopolis House 9 South Street London W1K 2XA on 2011-07-18
dot icon27/05/2011
Annual return made up to 2011-03-23
dot icon27/05/2011
Member's details changed for Carlo Mammola on 2011-03-23
dot icon27/05/2011
Member's details changed for Lloyd Craig Perry on 2011-03-23
dot icon27/05/2011
Member's details changed for Jeremy Paul on 2011-03-23
dot icon27/05/2011
Member's details changed for Wojciech Goc on 2011-03-23
dot icon30/07/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-23
dot icon26/04/2010
Member's details changed for Jeremy Paul on 2010-03-24
dot icon07/10/2009
Full accounts made up to 2009-06-30
dot icon21/04/2009
Annual return made up to 23/03/09
dot icon02/03/2009
Full accounts made up to 2008-06-30
dot icon02/05/2008
Annual return made up to 23/03/08
dot icon27/02/2008
Full accounts made up to 2007-06-30
dot icon15/02/2008
Annual return made up to 23/03/07
dot icon05/12/2007
Member's particulars changed
dot icon05/12/2007
New member appointed
dot icon07/09/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon19/02/2007
Registered office changed on 19/02/07 from: 43 grosvenor street london W1K 3HL
dot icon07/06/2006
Certificate of change of name
dot icon23/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grater, Ross
LLP Designated Member
18/05/2018 - Present
11
Goc, Wojciech
LLP Designated Member
23/03/2006 - Present
5
Perry, Lloyd Craig
LLP Designated Member
23/03/2006 - Present
4
Paul, Jeremy
LLP Designated Member
23/03/2006 - 18/05/2018
7
Mammola, Carlo
LLP Designated Member
19/11/2007 - 09/08/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGAN HOLDINGS LLP

ARGAN HOLDINGS LLP is an(a) Dissolved company incorporated on 23/03/2006 with the registered office located at Office G10 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing BN15 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGAN HOLDINGS LLP?

toggle

ARGAN HOLDINGS LLP is currently Dissolved. It was registered on 23/03/2006 and dissolved on 23/12/2025.

Where is ARGAN HOLDINGS LLP located?

toggle

ARGAN HOLDINGS LLP is registered at Office G10 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing BN15 8AF.

What is the latest filing for ARGAN HOLDINGS LLP?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.