LAGAN 108 LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/06/246 June 2024 Registered office address changed from Unit 17 Rufford Court Hardwick Grange Warrington WA1 4RF England to Units 18 & 19 Rufford Court, Hardwick Grange Woolston Warrington WA1 4RF on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/04/2318 April 2023 Satisfaction of charge 020232140001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Registration of charge 020232140001, created on 2023-02-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL England to Unit 17 Rufford Court Hardwick Grange Warrington WA1 4RF on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Notification of Lagan Construction Limited as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED LAGAN CONSTRUCTION (U.K.) LIMITED CERTIFICATE ISSUED ON 16/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN SPECIALIST CONTRACTING GROUP HOLDINGS LIMITED

View Document

29/05/1829 May 2018 CESSATION OF LAGAN CONSTRUCTION LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN CONSTRUCTION LIMITED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MS JILL HARROWER-STEELE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SCOTT JAMES MARTIN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS JILL HARROWER-STEELE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY GUY ABBI

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED LAGAN 101 LIMITED CERTIFICATE ISSUED ON 12/09/12

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR GUY ABBI

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT JAMES MARTIN

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JUDE LAGAN

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JUDE LAGAN

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM FINANCE HOUSE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LAGAN

View Document

01/09/101 September 2010 SECRETARY APPOINTED MR SCOTT JAMES MARTIN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES JENKINS

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAGAN / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GERARD JENKINS / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEVIN LAGAN / 16/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEVIN LAGAN / 16/10/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEVIN LAGAN / 16/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDE LAGAN / 16/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDE LAGAN / 19/10/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O TINKLIN SPRINGALL DEVONSHIRE HOUSE ELMFIELD ROAD BROMLEY KENT BR1 1TF

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDE LAGAN / 01/12/2007

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED WHITE MOUNTAIN ROADSTONE LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: LEA ROAD WALTHAM ABBEY ESSEX EN9 1AN

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: DEVONSHIRE HOUSE ELMFIELD ROAD BROMLEY KENT BR1 1TF

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 EXEMPTION FROM APPOINTING AUDITORS 27/11/95

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 25/11/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: DEVONSHIRE HOUSE ELMFIELD ROAD BROMLEY KENT

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 GAZETTABLE DOCUMENT

View Document

28/11/8628 November 1986 COMPANY NAME CHANGED FORWARDPARK LIMITED CERTIFICATE ISSUED ON 28/11/86

View Document

26/11/8626 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

29/10/8629 October 1986 GAZETTABLE DOCUMENT

View Document

28/05/8628 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company