Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANIGAN (LONDON) LIMITED
Company Information for

LANIGAN (LONDON) LIMITED

CP HOUSE (G7 - F & F), OTTERSPOOL WAY, WATFORD, WD25 8HP,
Company Registration Number
01938884
Private Limited Company
Active

Company Overview

About Lanigan (london) Ltd
LANIGAN (LONDON) LIMITED was founded on 1985-08-14 and has its registered office in Watford. The organisation's status is listed as "Active". Lanigan (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LANIGAN (LONDON) LIMITED
 
Legal Registered Office
CP HOUSE (G7 - F & F)
OTTERSPOOL WAY
WATFORD
WD25 8HP
Other companies in WD25
 
Filing Information
Company Number 01938884
Company ID Number 01938884
Date formed 1985-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB636170350  
Last Datalog update: 2024-05-05 09:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANIGAN (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANIGAN (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN LANIGAN
Company Secretary 1995-05-30
GARY MARTIN LANIGAN
Director 1995-05-30
SUSAN JANE LANIGAN
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PATRICK LANIGAN
Director 1992-03-31 2003-04-28
SEAN KELLY LANIGAN
Director 1995-05-30 2003-04-28
MARY PHILOMENA LANIGAN
Company Secretary 1992-03-31 1995-05-30
MARY PHILOMENA LANIGAN
Director 1992-03-31 1995-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARTIN LANIGAN LANIGAN DEVELOPMENTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
SUSAN JANE LANIGAN LANIGAN DEVELOPMENTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England
2020-04-23PSC04Change of details for Mr Gary Martin Lanigan as a person with significant control on 2020-04-23
2020-04-23CH01Director's details changed for Mr Gary Martin Lanigan on 2020-04-23
2020-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY MARTIN LANIGAN on 2020-04-23
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM C P House (F & F) Otterspool Way Watford WD25 8HP England
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Kingsway House 1-3 Evans Avenue Watford WD25 0EJ
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840024
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840026
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840025
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840023
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840021
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840022
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840020
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0131/03/16 FULL LIST
2016-01-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019388840019
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0131/03/15 FULL LIST
2015-01-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LANIGAN / 05/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN LANIGAN / 05/06/2014
2014-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / GARY MARTIN LANIGAN / 05/06/2014
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0131/03/14 FULL LIST
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 FULL LIST
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-13AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-09AR0131/03/12 FULL LIST
2011-11-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-12AR0131/03/11 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-26AR0131/03/10 FULL LIST
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-04-25363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-04-04363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-22363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-05-07363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-29363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LANIGAN (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANIGAN (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-08-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-01-23 Satisfied STATE BANK OF INDIA
LEGAL CHARGE 2013-01-23 Satisfied STATE BANK OF INDIA
LEGAL CHARGE 2013-01-23 Satisfied STATE BANK OF INDIA
MORTGAGE 2010-09-18 Outstanding BNP PARIBAS FORTIS BANK
LEGAL MORTGAGE 2008-08-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-07-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-07-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-06-27 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-09-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-11-30 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-12-22 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-06-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-06-27 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE 2000-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANIGAN (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of LANIGAN (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANIGAN (LONDON) LIMITED
Trademarks
We have not found any records of LANIGAN (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANIGAN (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LANIGAN (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANIGAN (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANIGAN (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANIGAN (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.