LAGAN BITUMEN LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 12/09/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / WHITEMOUNTAIN QUARRIES LTD / 09/07/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS KELLY / 09/07/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM FINANCE HOUSE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM FINANCE HOUSE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RN

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN

View Document

09/12/119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCCANN / 06/12/2011

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN

View Document

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

View Document

23/08/1023 August 2010 ENTER INTO FINANCIAL AGREEMENT 03/08/2010

View Document

17/08/1017 August 2010 COMPANY BUSINESS 03/08/2010

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

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 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS KELLY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAGAN / 06/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 16/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS KELLY / 16/10/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O TINKLIN & SPRINGALL 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

14/01/0914 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECRETARY APPOINTED DECLAN VINCENT CANAVAN

View Document

09/12/089 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES GERARD JENKINS LOGGED FORM

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

09/02/079 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

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

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

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

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

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

24/01/0324 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

14/02/0214 February 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

05/02/015 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

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

17/02/9817 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: ROOKS RIDER SOLICITORS, DEVONSHIRE HOUSE, ELMFIELD ROAD, BROMLEY KENT BR1 1TF

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED PRESSEAST LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

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

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

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

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 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

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

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 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

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

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

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

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

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

22/05/8622 May 1986 GAZETTABLE DOCUMENT

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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