LAGMAR (WARRINGTON) LIMITED

C/O Brodies Solicitors Llp Capital One C/O Brodies Solicitors Llp Capital One, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC288214
CategoryPrivate Limited Company
Incorporated29 Jul 2005
Age18 years, 10 months, 7 days
JurisdictionScotland

SUMMARY

LAGMAR (WARRINGTON) LIMITED is an active private limited company with number SC288214. It was incorporated 18 years, 10 months, 7 days ago, on 29 July 2005. The company address is C/O Brodies Solicitors Llp Capital One C/O Brodies Solicitors Llp Capital One, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Accounts with accounts type small

Date: 19 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Old address: Capital One, 58 Morrison Street Edinburgh EH3 8BP Scotland

New address: C/O Brodies Solicitors Llp Capital One 58 Morrison Street Edinburgh EH3 8BP

Change date: 2022-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Old address: C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP

New address: Capital One, 58 Morrison Street Edinburgh EH3 8BP

Change date: 2022-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Edward Rebbeck

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Salvare No1 Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Brown

Notification date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: William Paul Quinn

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mr Mark Edward Rebbeck

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Sean Gerard Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Bell

Termination date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company

Date: 15 Aug 2016

Category: Accounts

Type: AA01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 26 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-26

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2015

Action Date: 26 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-26

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-09

Officer name: Mr William Quinn

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-09

Officer name: Mr Michael James Brown

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-29

Officer name: Mr Michael James Brown

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Quinn

Change date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mr William Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mr Michael James Brown

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Ferris Murphy

Termination date: 2015-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noel Ferris Murphy

Termination date: 2015-06-18

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 26 May 2015

Category: Capital

Type: SH01

Capital : 31,053,499 GBP

Date: 2015-05-26

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2882140008

Charge creation date: 2015-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2882140005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2882140006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2882140007

Charge creation date: 2015-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2882140009

Charge creation date: 2015-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2882140006

Documents

View document PDF

Accounts with accounts type small

Date: 20 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: 05 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Old address: C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland

Change date: 2013-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: Semple Fraser Llp 80 George Street Edinburgh EH2 3BU

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2882140005

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rush

Documents

View document PDF

Legacy

Date: 20 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Miscellaneous

Date: 17 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Gerard Mccann

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lagan

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

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: 23 Dec 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Administrative restoration company

Date: 23 Dec 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 29 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Mr John Patrick Kevin Lagan

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bell

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Stephen Bell

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/09/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sf 3017 LIMITED\certificate issued on 26/09/05

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 29 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGH CASTLE COMMUNITY SERVICE LTD.

THE COTTAGE HIGH ROAD,GREAT YARMOUTH,NR31 9QN

Number:11170909
Status:ACTIVE
Category:Private Limited Company

DECKSTAY LIMITED

MANOR FARM,GILLINGHAM,SP8 5JA

Number:04427636
Status:ACTIVE
Category:Private Limited Company

EM-SECURE LTD

OFFICE 7,LONDON,EC4M 7JN

Number:06081041
Status:ACTIVE
Category:Private Limited Company

FOOTPRINT WIRELESS LIMITED

ST ANN'S MANOR 6-8,SALISBURY,SP1 2DN

Number:05842860
Status:LIQUIDATION
Category:Private Limited Company

OLD SCHOOL RESTAURANT LTD

OLD SCHOOL RESTAURANT LTD,HOUNSLOW,TW3 3TY

Number:08960398
Status:ACTIVE
Category:Private Limited Company

THE GRANGE GUESTHOUSE LIMITED

THE HELD,BRECON,LD3 8LT

Number:09926786
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