ASTON MARTIN LAGONDA GROUP LIMITED

Register to unlock more data on OkredoRegister

ASTON MARTIN LAGONDA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01559668

Incorporation date

06/05/1981

Size

Full

Contacts

Registered address

Registered address

Banbury Road, Gaydon, Warwick CV35 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1981)
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/03/2026
Satisfaction of charge 015596680008 in full
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon27/11/2024
Appointment of Mr Adrian Michael Hallmark as a director on 2024-11-13
dot icon16/09/2024
Termination of appointment of Amedeo Felisa as a director on 2024-09-02
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Registration of charge 015596680011, created on 2024-03-21
dot icon22/03/2024
Satisfaction of charge 015596680007 in full
dot icon22/03/2024
Satisfaction of charge 015596680009 in full
dot icon22/03/2024
Satisfaction of charge 015596680010 in full
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Termination of appointment of Tobias Karl Moers as a director on 2022-05-04
dot icon11/05/2022
Appointment of Mr Amedeo Felisa as a director on 2022-05-04
dot icon10/05/2022
Appointment of Mr Douglas James Lafferty as a director on 2022-05-01
dot icon10/05/2022
Termination of appointment of Kenneth David Matheson Gregor as a director on 2022-05-01
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Keith Victor Charles Stanton as a director on 2020-12-08
dot icon08/12/2020
Registration of charge 015596680010, created on 2020-12-07
dot icon04/09/2020
Appointment of Mr Tobias Karl Moers as a director on 2020-08-25
dot icon09/07/2020
Appointment of Mr Kenneth David Matheson Gregor as a director on 2020-06-25
dot icon01/06/2020
Termination of appointment of Andrew Charles Palmer as a director on 2020-05-30
dot icon01/06/2020
Appointment of Mr Marek Paul Reichman as a director on 2020-05-30
dot icon01/06/2020
Appointment of Mr Keith Victor Charles Stanton as a director on 2020-05-30
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/10/2019
Registration of charge 015596680009, created on 2019-10-08
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/10/2018
Termination of appointment of Rezam Mohammed Yousef Mohammed Yousef Al-Roumi as a director on 2018-09-26
dot icon20/09/2018
Termination of appointment of Amr Ali Abdallah Abou El Seoud as a director on 2018-09-07
dot icon20/09/2018
Termination of appointment of Adnan Abdulqader Al-Musallam as a director on 2018-08-24
dot icon20/09/2018
Termination of appointment of Mahmoud Samy Mohamed Ali El Sayed as a director on 2018-09-07
dot icon20/09/2018
Termination of appointment of Najeeb Al Humaidhi as a director on 2018-09-07
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Satisfaction of charge 5 in full
dot icon12/05/2017
Satisfaction of charge 6 in full
dot icon27/04/2017
Memorandum and Articles of Association
dot icon27/04/2017
Memorandum and Articles of Association
dot icon27/04/2017
Resolutions
dot icon21/04/2017
Registration of charge 015596680008, created on 2017-04-18
dot icon21/04/2017
Registration of charge 015596680007, created on 2017-04-18
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Adnan Al-Nisif as a director on 2013-12-18
dot icon05/11/2014
Appointment of Dr Andrew Charles Palmer as a director on 2014-11-05
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/03/2014
Termination of appointment of Nabeel Ahmad as a director
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/02/2014
Termination of appointment of David Richards as a director
dot icon14/02/2014
Termination of appointment of Ulrich Bez as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Ahmad Salam as a director
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/06/2011
Resolutions
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/04/2011
Appointment of Mr Nabeel Ahmad as a director
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/02/2011
Appointment of Mr. Najeeb Al Humaidhi as a director
dot icon14/02/2011
Termination of appointment of Waleed Abdulaziz Al-Humaidhi as a director
dot icon14/02/2011
Termination of appointment of Dherar Al-Rabah as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Appointment of Adnan Al-Nisif as a director
dot icon26/03/2010
Director's details changed for Adnan Abdulqader Al-Musallam on 2010-03-26
dot icon26/03/2010
Appointment of Dherar Al-Rabah as a director
dot icon26/03/2010
Director's details changed for Mr Ahmad Salam on 2010-03-26
dot icon26/03/2010
Director's details changed for David Pender Richards on 2010-03-26
dot icon26/03/2010
Director's details changed for Rezam Mohammed Yousef Mohammed Yousef Al-Roumi on 2010-03-26
dot icon26/03/2010
Director's details changed for Doctor Ulrich Helmut Bez on 2010-03-26
dot icon26/03/2010
Director's details changed for Waleed Abdulaziz Al-Humaidhi on 2010-03-26
dot icon26/03/2010
Termination of appointment of Mustafa Al-Saleh as a director
dot icon26/03/2010
Secretary's details changed for Mr Michael Francis Marecki on 2010-03-26
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2009
Director appointed mr ahmad salam
dot icon01/04/2009
Return made up to 28/02/09; full list of members
dot icon01/04/2009
Director appointed mr. Mustafa al-saleh
dot icon01/04/2009
Appointment terminated director john sinders
dot icon10/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Secretary's change of particulars / michael marecki / 26/03/2008
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Declaration of assistance for shares acquisition
dot icon08/08/2007
Declaration of assistance for shares acquisition
dot icon08/08/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon02/04/2007
Return made up to 28/02/07; full list of members
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Secretary resigned
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon03/03/2006
Return made up to 28/02/06; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon14/12/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon06/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/08/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon06/04/2005
Director's particulars changed
dot icon01/03/2005
Return made up to 28/02/05; full list of members
dot icon16/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/06/2004
Location of register of members
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon21/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/08/2003
Registered office changed on 27/08/03 from: tickford street newport pagnell bucks MK16 9AN
dot icon09/06/2003
New director appointed
dot icon07/06/2003
Location of register of members
dot icon02/06/2003
Return made up to 28/02/03; full list of members
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
New secretary appointed
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Director resigned
dot icon06/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon27/07/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon12/02/2002
Director resigned
dot icon26/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon28/03/2001
Secretary's particulars changed
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Resolutions
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon15/03/1999
Return made up to 28/02/99; no change of members
dot icon11/11/1998
Memorandum and Articles of Association
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 28/02/98; full list of members
dot icon23/02/1998
Ad 22/12/97--------- £ si 23100100@1=23100100 £ ic 7700000/30800100
dot icon20/01/1998
Resolutions
dot icon22/12/1997
Certificate of reduction of issued capital
dot icon22/12/1997
Reduction of iss capital and minute (oc)
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon18/11/1997
Director's particulars changed
dot icon24/10/1997
Full group accounts made up to 1996-12-31
dot icon26/06/1997
Director's particulars changed
dot icon26/06/1997
Secretary's particulars changed
dot icon20/06/1997
New director appointed
dot icon30/04/1997
Return made up to 28/02/97; full list of members
dot icon30/04/1997
Director's particulars changed
dot icon30/04/1997
New secretary appointed
dot icon30/04/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon29/11/1996
Full group accounts made up to 1995-12-31
dot icon30/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon03/04/1996
Return made up to 28/02/96; no change of members
dot icon06/11/1995
New director appointed
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon16/05/1995
Nc inc already adjusted 19/07/93
dot icon16/05/1995
Nc inc already adjusted 19/07/93
dot icon03/05/1995
Ad 30/03/94--------- £ si 15000000@1
dot icon03/05/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Director resigned
dot icon06/06/1994
Director resigned
dot icon09/03/1994
Return made up to 28/02/94; full list of members
dot icon09/03/1994
Full group accounts made up to 1993-12-31
dot icon22/02/1994
New director appointed
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Return made up to 23/05/93; full list of members
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
New director appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon30/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Return made up to 23/05/92; change of members
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon04/10/1991
Auditor's resignation
dot icon26/09/1991
Director resigned
dot icon06/06/1991
Full group accounts made up to 1990-12-31
dot icon06/06/1991
Return made up to 23/05/91; no change of members
dot icon07/11/1990
New director appointed
dot icon23/10/1990
New director appointed
dot icon18/06/1990
Full group accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 23/05/90; full list of members
dot icon16/03/1990
Full group accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 19/04/89; full list of members
dot icon24/02/1989
Registered office changed on 24/02/89 from: eagle way brentwood essex CM13 3BW
dot icon15/02/1989
Director resigned;new director appointed
dot icon01/02/1989
Director resigned
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon31/01/1989
Registered office changed on 31/01/89 from: tickford st newport pagnell buckingshire MK16 9AN
dot icon09/11/1988
Certificate of change of name
dot icon07/06/1988
New director appointed
dot icon07/06/1988
New director appointed
dot icon19/05/1988
Full group accounts made up to 1987-12-31
dot icon19/05/1988
Return made up to 08/04/88; full list of members
dot icon16/05/1988
Director resigned
dot icon07/03/1988
Memorandum and Articles of Association
dot icon07/03/1988
Resolutions
dot icon12/02/1988
Accounts made up to 1987-03-29
dot icon26/01/1988
Return made up to 31/12/87; full list of members
dot icon01/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon05/11/1987
Director resigned
dot icon05/11/1987
New director appointed
dot icon02/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon24/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1983
Particulars of mortgage/charge
dot icon06/05/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Miles
Director
21/11/2005 - 31/05/2007
37
Bez, Ulrich Helmut, Doctor
Director
03/07/2000 - 12/02/2014
4
Dover, Robert Alan
Director
01/04/1997 - 03/07/2000
29
Price, David Lewis John
Director
23/10/1995 - 31/03/1997
2
Al-Nisif, Adnan
Director
19/11/2009 - 18/12/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON MARTIN LAGONDA GROUP LIMITED

ASTON MARTIN LAGONDA GROUP LIMITED is an(a) Active company incorporated on 06/05/1981 with the registered office located at Banbury Road, Gaydon, Warwick CV35 0DB. There are currently 4 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 ASTON MARTIN LAGONDA GROUP LIMITED?

toggle

ASTON MARTIN LAGONDA GROUP LIMITED is currently Active. It was registered on 06/05/1981 .

Where is ASTON MARTIN LAGONDA GROUP LIMITED located?

toggle

ASTON MARTIN LAGONDA GROUP LIMITED is registered at Banbury Road, Gaydon, Warwick CV35 0DB.

What does ASTON MARTIN LAGONDA GROUP LIMITED do?

toggle

ASTON MARTIN LAGONDA GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTON MARTIN LAGONDA GROUP LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-28 with no updates.