Lagmar (Warrington) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC288214
Record last updated Friday, July 5, 2019 2:10:48 AM UTC
Official Address Quartermile One 15 Lauriston Place Meadows/Morningside
There are 241 companies registered at this street
Locality Meadows/Morningside
Region Edinburgh, Scotland
Postal Code EH39EP
Sector Other letting and operating of own or leased real estate

Charts

Visits

LAGMAR (WARRINGTON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12017-112024-72024-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2019 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jun 22, 2017 Appointment of a man as Chartered Surveyor and Director Appointment of a man as Chartered Surveyor and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 18, 2015 Two appointments: 2 men Two appointments: 2 men
Financials Dec 20, 2013 Annual accounts Annual accounts
Registry Aug 5, 2013 Annual return Annual return
Registry Jul 2, 2013 Change of registered office address Change of registered office address
Registry Jul 2, 2013 Change of registered office address 14288... Change of registered office address 14288...
Registry May 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 25, 2013 Resignation of one Director Resignation of one Director
Registry Mar 20, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 12, 2013 Particulars of a charge created by a company registered in scotland 14288... Particulars of a charge created by a company registered in scotland 14288...
Registry Jan 17, 2013 Miscellaneous document Miscellaneous document
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Aug 2, 2012 Annual return Annual return
Registry Apr 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 19, 2012 Resignation of one Director Resignation of one Director
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Dec 24, 2011 Rereg pri-plc Rereg pri-plc
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Dec 23, 2011 Annual return Annual return
Registry Dec 23, 2011 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Jul 29, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 8, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 4, 2010 Annual return Annual return
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Financials Jan 12, 2010 Annual accounts Annual accounts
Financials Jan 12, 2010 Annual accounts 14288... Annual accounts 14288...
Registry Dec 4, 2009 Change of particulars for director Change of particulars for director
Registry Dec 3, 2009 Change of particulars for director 14288... Change of particulars for director 14288...
Registry Aug 7, 2009 Annual return Annual return
Registry Nov 7, 2008 Annual return 14288... Annual return 14288...
Financials Feb 6, 2008 Annual accounts Annual accounts
Registry Sep 12, 2007 Annual return Annual return
Registry Apr 16, 2007 Change of accounting reference date Change of accounting reference date
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Aug 18, 2006 Annual return Annual return
Registry Nov 10, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 10, 2005 Particulars of mortgage/charge 14288... Particulars of mortgage/charge 14288...
Registry Sep 29, 2005 Appointment of a director Appointment of a director
Registry Sep 29, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 29, 2005 Appointment of a director Appointment of a director
Registry Sep 26, 2005 Change of name certificate Change of name certificate
Registry Sep 22, 2005 Appointment of a director Appointment of a director
Registry Sep 22, 2005 Resignation of a director Resignation of a director
Registry Sep 22, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 22, 2005 Appointment of a director Appointment of a director
Registry Sep 22, 2005 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)