Advanced company searchLink opens in new window

LAGMAR (BARKING) LIMITED

Company number SC303267

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)
30 Jun 2015 TM01 Termination of appointment of Stephen David Bell as a director on 26 May 2015
30 Jun 2015 TM01 Termination of appointment of Noel Ferris Murphy as a director on 26 May 2015
30 Jun 2015 TM02 Termination of appointment of Noel Ferris Murphy as a secretary on 26 May 2015
29 Jun 2015 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 29 June 2015
22 Jun 2015 AP03 Appointment of Ken Macnaughton as a secretary on 26 May 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
08 Jan 2014 MR01 Registration of charge 3032670007
20 Dec 2013 AA Accounts for a small company made up to 31 March 2013
02 Jul 2013 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013
02 Jul 2013 AD01 Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013
21 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
25 Apr 2013 TM01 Termination of appointment of William Rush as a director
20 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 6
12 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 5
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mr Sean Gerard Mccann as a director
19 Apr 2012 TM01 Termination of appointment of John Lagan as a director
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AA Accounts for a small company made up to 31 March 2010
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders