Advanced company searchLink opens in new window

LAGENTIUM ESTATES LIMITED

Company number 02893559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2018 AD02 Register inspection address has been changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O Hillier Hopkins Llp Chancery House Silbury Boulevard Milton Keynes Bucks MK9 1JL
04 Jan 2018 AD04 Register(s) moved to registered office address C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
04 Jan 2018 AD04 Register(s) moved to registered office address C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 31 May 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
31 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 MR01 Registration of charge 028935590015, created on 19 April 2016
20 Apr 2016 MR01 Registration of charge 028935590014, created on 19 April 2016
20 Apr 2016 MR01 Registration of charge 028935590013, created on 19 April 2016
20 Apr 2016 MR01 Registration of charge 028935590012, created on 19 April 2016
05 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 42
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 MR04 Satisfaction of charge 11 in full
10 Sep 2015 MR04 Satisfaction of charge 9 in full
10 Sep 2015 MR04 Satisfaction of charge 10 in full
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 42
02 Feb 2015 AD02 Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 15 October 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 42
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012