Advanced company searchLink opens in new window

LAGMAR (WARRINGTON) LIMITED

Company number SC288214

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)
19 Dec 2023 AA Accounts for a small company made up to 30 June 2022
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
08 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
06 Jul 2022 AA Accounts for a small company made up to 30 June 2021
29 Apr 2022 AA Accounts for a small company made up to 30 June 2020
21 Mar 2022 AD01 Registered office address changed from Capital One, 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Brodies Solicitors Llp Capital One 58 Morrison Street Edinburgh EH3 8BP on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Capital One, 58 Morrison Street Edinburgh EH3 8BP on 21 March 2022
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
06 Aug 2020 PSC01 Notification of Mark Edward Rebbeck as a person with significant control on 1 July 2019
06 Aug 2020 PSC07 Cessation of Salvare No1 Ltd as a person with significant control on 1 July 2019
06 Aug 2020 PSC01 Notification of Michael James Brown as a person with significant control on 1 July 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
20 Mar 2020 AA Accounts for a small company made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
03 Jul 2019 TM01 Termination of appointment of William Paul Quinn as a director on 1 July 2019
29 Nov 2018 AA Accounts for a small company made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
07 Dec 2017 AA Accounts for a small company made up to 30 June 2017
28 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
22 Jun 2017 AP01 Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017
16 Feb 2017 TM01 Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
16 Feb 2017 TM01 Termination of appointment of Stephen David Bell as a director on 9 January 2017
07 Jan 2017 AA Full accounts made up to 30 June 2016