Dissolved 2015-06-30
Company Information for LAGEN LIMITED
BECKENHAM, KENT, BR3,
|
Company Registration Number
04671924
Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | ||
---|---|---|
LAGEN LIMITED | ||
Legal Registered Office | ||
BECKENHAM KENT | ||
Previous Names | ||
|
Company Number | 04671924 | |
---|---|---|
Date formed | 2003-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 05:59:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LÅGEN AGRO AS | Hedrumveien 2964 KVELDE 3282 | Active | Company formed on the 2005-02-17 | |
LÅGEN AUTOREP AS | Skrubbmoen 18 SKOLLENBORG 3619 | Active | Company formed on the 2008-08-08 | |
LÅGEN BILGLASS AS | Henrik Ibsens gate 90 OSLO 0255 | Active | Company formed on the 2017-07-18 | |
LÅGEN BOLIG AS | Hedrumveien 2360 KVELDE 3282 | Active | Company formed on the 1996-04-24 | |
LÅGEN BYGG & MALESERVICE AS | Gålåvegen 262 SØR-FRON 2647 | Active | Company formed on the 2015-06-17 | |
Lagen Corporation | Delaware | Unknown | ||
LAGEN CORPORATION | Michigan | UNKNOWN | ||
LAGEN CORPORATION | New Jersey | Unknown | ||
LÅGEN DEKK OG BILDELER AS | Åmillomvegen 3 RINGEBU 2630 | Active | Company formed on the 2015-10-15 | |
LÅGEN DIESEL AS | Vedumsvegen 133 ØYER 2636 | Liquidation | Company formed on the 2007-04-10 | |
LÅGEN EIENDOM AS | c/o Hjertnes Eiendomsdrift AS Rådhusgata 11 SANDEFJORD 3211 | Active | Company formed on the 1997-10-03 | |
LÅGEN ELEKTRO AS | Tromsnesvegen 34 FÅVANG 2634 | Active | Company formed on the 2012-01-01 | |
LAGEN FAMILY LLC | 9706 178TH AVE SE RENTON WA 980595330 | Dissolved | Company formed on the 2004-11-08 | |
LÅGEN FJELLSPRENGING AS | Byggveien 10 SANDEFJORD 3223 | Active | Company formed on the 1998-03-05 | |
LÅGEN GRØNT AS | Lågendalsveien 2660 STEINSHOLT 3277 | Active | Company formed on the 1993-05-06 | |
LÅGEN GULROT AS | Lågendalsveien 2660 STEINSHOLT 3277 | Active | Company formed on the 1986-03-14 | |
LAGEN HOLDINGS PTY LTD | NSW 2216 | Dissolved | Company formed on the 1986-11-28 | |
LAGEN INVESTMENTS PTY. LTD. | Active | Company formed on the 2006-01-24 | ||
LAGEN INVESTMENT LIMITED | Active | Company formed on the 2000-12-04 | ||
LÅGEN INVEST AS | Byggveien 10 SANDEFJORD 3223 | Active | Company formed on the 2005-12-01 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BRUCE DESMOND NEGAL |
||
ANTHONY BRUCE DESMOND NEGAL |
||
JOSEPH DAVID NEGAL |
||
SHIRLEY MARGARET NEGAL |
||
GLENN MAURICE WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILSON |
Director | ||
JOHN WILSON |
Company Secretary | ||
BENJAMIN NEGAL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORWANE DEVELOPMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-04-18 | |
SOUTHERN CARDS & GIFTS LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
CARD WISE LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Dissolved 2016-06-28 | |
ACREYARD LIMITED | Director | 1984-06-11 | CURRENT | 1984-04-02 | Active | |
CARD WISE LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Dissolved 2016-06-28 | |
ANGEL CARDS LIMITED | Director | 2005-10-20 | CURRENT | 1993-06-21 | Dissolved 2017-04-11 | |
DORWANE DEVELOPMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-04-18 | |
ACREYARD LIMITED | Director | 2001-03-31 | CURRENT | 1984-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NEGAL / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET NEGAL / 29/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRUCE DESMOND NEGAL / 29/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRUCE DESMOND NEGAL / 29/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM C/O MHA MACINTYRE HUDSON PENNANT HOUSE 1-2 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 20/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM C/O HMT ASSURANCE LLP PENNANT HOUSE 1 - 2 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET NEGAL / 03/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRUCE DESMOND NEGAL / 03/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 5 FAIRMILE HENLEY-ON-THAMES OXFORDSHIRE RG9 2JR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE HUB STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR | |
AR01 | 20/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 23/08/2010 | |
CERTNM | COMPANY NAME CHANGED CARD WISE LIMITED CERTIFICATE ISSUED ON 09/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAURICE WARNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NEGAL / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NEGAL / 23/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN WILSON | |
288a | SECRETARY APPOINTED ANTHONY BRUCE DESMOND NEGAL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
88(2)R | AD 20/02/03-20/02/03 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
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 LAGEN LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as LAGEN LIMITED are:
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. |