- Company Overview for LAGAN 108 LIMITED (02023214)
- Filing history for LAGAN 108 LIMITED (02023214)
- People for LAGAN 108 LIMITED (02023214)
- Charges for LAGAN 108 LIMITED (02023214)
- More for LAGAN 108 LIMITED (02023214)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
06 Dec 2011 | TM02 | Termination of appointment of Scott James Martin as a secretary | |
06 Dec 2011 | AP03 | Appointment of Mr Guy Abbi as a secretary | |
12 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
12 Jan 2011 | TM01 | Termination of appointment of Jude Lagan as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Jude Lagan as a director | |
16 Sep 2010 | AD01 | Registered office address changed from Finance House Beaumont Road Banbury Oxfordshire OX16 1RN on 16 September 2010 | |
01 Sep 2010 | AP03 | Appointment of Mr Scott James Martin as a secretary | |
01 Sep 2010 | TM01 | Termination of appointment of John Lagan as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Charles Jenkins as a director | |
01 Sep 2010 | TM02 | Termination of appointment of John Lagan as a secretary | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Mr Charles Gerard Jenkins on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Michael Anthony Lagan on 16 December 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Mr John Patrick Kevin Lagan on 16 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Jude Lagan on 16 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr John Patrick Kevin Lagan on 16 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mr John Patrick Kevin Lagan on 16 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Jude Lagan on 19 October 2009 | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from c/o tinklin springall devonshire house elmfield road bromley kent BR1 1TF | |
05 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
21 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
12 Dec 2008 | 363a | Return made up to 16/12/07; full list of members |