LAGAN 108 LIMITED

Units 18 & 19 Rufford Court, Hardwick Grange Units 18 & 19 Rufford Court, Hardwick Grange, Warrington, WA1 4RF, England
StatusACTIVE
Company No.02023214
CategoryPrivate Limited Company
Incorporated28 May 1986
Age38 years, 20 days
JurisdictionEngland Wales

SUMMARY

LAGAN 108 LIMITED is an active private limited company with number 02023214. It was incorporated 38 years, 20 days ago, on 28 May 1986. The company address is Units 18 & 19 Rufford Court, Hardwick Grange Units 18 & 19 Rufford Court, Hardwick Grange, Warrington, WA1 4RF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-06

New address: Units 18 & 19 Rufford Court, Hardwick Grange Woolston Warrington WA1 4RF

Old address: Unit 17 Rufford Court Hardwick Grange Warrington WA1 4RF England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020232140001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020232140001

Charge creation date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: Unit 17 Rufford Court Hardwick Grange Warrington WA1 4RF

Old address: F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL England

Change date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-21

Psc name: Lagan Construction Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lagan Specialist Contracting Group Holdings Limited

Cessation date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Dermott Agnew

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Harrower-Steele

Termination date: 2021-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dermott Agnew

Appointment date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-01

Officer name: Jill Harrower-Steele

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

New address: F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL

Old address: Old Mill House Mill Road West Drayton Middlesex UB7 7EJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 16 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lagan Specialist Contracting Group Holdings Limited

Notification date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Lagan Construction Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-11

Psc name: Lagan Construction Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jill Harrower-Steele

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Scott James Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Martin

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-06

Officer name: Michael Anthony Lagan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Harrower-Steele

Appointment date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Abbi

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lagan 101 LIMITED\certificate issued on 12/09/12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott James Martin

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Guy Abbi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jude Lagan

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jude Lagan

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: Finance House Beaumont Road Banbury Oxfordshire OX16 1RN

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott James Martin

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lagan

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Jenkins

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Lagan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Anthony Lagan

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Charles Gerard Jenkins

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-16

Officer name: Mr John Patrick Kevin Lagan

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jude Lagan

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Kevin Lagan

Change date: 2009-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-16

Officer name: Mr John Patrick Kevin Lagan

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Jude Lagan

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 287

Description: Registered office changed on 05/05/2009 from c/o tinklin springall devonshire house elmfield road bromley kent BR1 1TF

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jude lagan / 01/12/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white mountain roadstone LIMITED\certificate issued on 21/11/00

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 13/11/00 from: lea road waltham abbey essex EN9 1AN

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 05/02/98 from: devonshire house elmfield road bromley kent BR1 1TF

Documents

View document PDF


Some Companies

CM DEVELOPMENT CONTRACTS LTD

18-22 SCARVA STREET,BANBRIDGE,BT32 3DA

Number:NI657379
Status:ACTIVE
Category:Private Limited Company

DOYKOV 2003 LTD

7 TETUAN ROAD,LONDON,LE3 9RT

Number:11935352
Status:ACTIVE
Category:Private Limited Company

LOAMPIT PROPERTY MANAGEMENT LIMITED

18 ROSECROFT COURT, THE KINGS GAP,WIRRAL,CH47 1JA

Number:07088954
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIANO BAR EVENTS LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:10958378
Status:ACTIVE
Category:Private Limited Company

STEPHEN MCGUIGAN ELECTRICAL LIMITED

9 WIBSEY AVENUE,MIDDLESBROUGH,TS3 0BJ

Number:10488396
Status:ACTIVE
Category:Private Limited Company

TILNEY ASSET MANAGEMENT HOLDINGS LIMITED

6 CHESTERFIELD GARDENS,LONDON,W1J 5BQ

Number:07424195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source