LAGAN (ALSAGER) LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Bona Vacantia disclaimer

View Document

14/08/2414 August 2024 Bona Vacantia disclaimer

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

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

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

07/10/217 October 2021 Satisfaction of charge 1 in full

View Document

07/10/217 October 2021 Satisfaction of charge NI0621610005 in full

View Document

07/10/217 October 2021 Satisfaction of charge NI0621610004 in full

View Document

07/10/217 October 2021 Satisfaction of charge 3 in full

View Document

07/10/217 October 2021 Satisfaction of charge 2 in full

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0621610005

View Document

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

View Accounts

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY LAGAN / 01/06/2016

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFS

View Document

17/08/1517 August 2015 AUDITOR'S RESIGNATION

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0621610004

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JEFFS / 20/12/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY LAGAN / 20/12/2010

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED DAVID JEFFS

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED KEVIN ANTHONY LAGAN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES JENKINS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KEVIN LAGAN / 16/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 15/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES GERARD JENKINS / 16/10/2009

View Document

20/09/0920 September 2009 31/03/08 ANNUAL ACCTS

View Document

10/12/0810 December 2008 11/12/08 ANNUAL RETURN SHUTTLE

View Document

27/02/0827 February 2008 CHANGE OF ARD

View Document

27/02/0827 February 2008 31/03/07 ANNUAL ACCTS

View Document

09/02/089 February 2008 11/12/07 ANNUAL RETURN SHUTTLE

View Document

18/01/0718 January 2007 NOT OF INCR IN NOM CAP

View Document

18/01/0718 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

16/01/0716 January 2007 PARS RE MORTAGE

View Document

16/01/0716 January 2007 0000

View Document

09/01/079 January 2007 CHANGE OF DIRS/SEC

View Document

09/01/079 January 2007 UPDATED MEM AND ARTS

View Document

09/01/079 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

09/01/079 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

09/01/079 January 2007 CHANGE OF DIRS/SEC

View Document

09/01/079 January 2007 CHANGE IN SIT REG ADD

View Document

09/01/079 January 2007 CHANGE OF DIRS/SEC

View Document

13/12/0613 December 2006 RESOLUTION TO CHANGE NAME

View Document

13/12/0613 December 2006 CERT CHANGE

View Document

11/12/0611 December 2006 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