About

Registered Number: 04112304
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: 142/148 Main Road, Sidcup, Kent, DA14 6NZ

 

Lagenes (UK) Ltd was founded on 22 November 2000 and are based in Sidcup in Kent, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 07 March 2018
RESOLUTIONS - N/A 06 March 2018
LIQ02 - N/A 06 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 24 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
CS01 - N/A 22 November 2016
RESOLUTIONS - N/A 11 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2016
SH08 - Notice of name or other designation of class of shares 24 March 2016
AUD - Auditor's letter of resignation 26 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 24 November 2014
MR01 - N/A 20 August 2014
CH01 - Change of particulars for director 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH03 - Change of particulars for secretary 07 August 2014
MR01 - N/A 28 July 2014
MISC - Miscellaneous document 16 May 2014
AUD - Auditor's letter of resignation 06 May 2014
AA - Annual Accounts 17 April 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 July 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AR01 - Annual Return 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AR01 - Annual Return 22 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 10 April 2007
353 - Register of members 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 21 November 2003
353 - Register of members 21 November 2003
AA - Annual Accounts 21 May 2003
363a - Annual Return 26 November 2002
AA - Annual Accounts 05 June 2002
395 - Particulars of a mortgage or charge 26 April 2002
225 - Change of Accounting Reference Date 26 March 2002
363a - Annual Return 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
395 - Particulars of a mortgage or charge 10 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
CERTNM - Change of name certificate 04 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2014 Outstanding

N/A

A registered charge 28 July 2014 Outstanding

N/A

Rent deposit deed 18 January 2013 Outstanding

N/A

Legal assignment of contract monies 11 April 2012 Outstanding

N/A

Debenture 08 February 2012 Outstanding

N/A

Rent deposit deed 24 April 2002 Outstanding

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Debenture 19 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.