LAG (UK) LIMITED



Company Documents

DateDescription
05/02/245 February 2024 NewConfirmation statement made on 2024-02-04 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

Analyse these accounts
08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

Analyse these accounts
04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR LADI AYODELE TOLUHI / 06/04/2016

View Document

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

View Accounts

Analyse these accounts
11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LADI AYODELE TOLUHI / 11/01/2017

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LADI AYODELE TOLUHI / 11/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LADI AYODELE TOLUHI / 06/06/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document



12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 ADOPT ARTICLES 01/02/2012

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LADI AYODELE TOLUHI / 27/05/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE PHARMACY FORE STREET BEER SEATON DEVON EX12 3JJ ENGLAND

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 1B REGENT STREET BURNHAM-ON-SEA SOMERSET TA8 1AX UNITED KINGDOM

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LADI AYODELE TOLUHI / 11/12/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LADI AYODELE TOLUHI / 11/12/2009

View Document

30/05/0930 May 2009 REGISTERED OFFICE CHANGED ON 30/05/09 FROM: 3 BELTON DRIVE ACKLAM MIDDLESBROUGH TS5 7JB

View Document

30/05/0930 May 2009 REGISTERED OFFICE CHANGED ON 30/05/2009 FROM 3 BELTON DRIVE ACKLAM MIDDLESBROUGH TS5 7JB

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR OLUSEYE TOLUHI

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED OLUSEYE TOLUHI

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATE, DIRECTOR BROWN O TOLUHI LOGGED FORM

View Document

10/02/0910 February 2009 Appointment Terminate, Director Brown O Toluhi Logged Form

View Document

09/02/099 February 2009 DIRECTOR RESIGNED MELISA TOLUHI

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MELISA TOLUHI

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: FLAT 4 123 ORDNANCE ROAD ENFIELD ENFIELD MIDDLESEX EN3 6AF

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM FLAT 4 123 ORDNANCE ROAD ENFIELD ENFIELD MIDDLESEX EN3 6AF

View Document

11/12/0811 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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