LAGAN 108 LIMITED
Status | ACTIVE |
Company No. | 02023214 |
Category | Private Limited Company |
Incorporated | 28 May 1986 |
Age | 38 years, 20 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 18 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020232140001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guy Abbi
Documents
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
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
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
Termination secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott James Martin
Documents
Appoint person secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Abbi
Documents
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
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jude Lagan
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jude Lagan
Documents
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
Appoint person secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott James Martin
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lagan
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Jenkins
Documents
Termination secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Lagan
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jude lagan / 01/12/2007
Documents
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
Legacy
Date: 03 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
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
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
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
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
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
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
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
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
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
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
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
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
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
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
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
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
Some Companies
18-22 SCARVA STREET,BANBRIDGE,BT32 3DA
Number: | NI657379 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |