About

Registered Number: 02893559
Date of Incorporation: 01/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Based in Bucks, Lagentium Estates Ltd was founded on 01 February 1994. There are 3 directors listed as Herbert, Sara Francis, Tindley, Lucinda Home, Barlow, Melissa Emily for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Sara Francis 06 December 2001 - 1
TINDLEY, Lucinda Home 18 March 1999 - 1
BARLOW, Melissa Emily 18 March 1999 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 19 September 2019
MR04 - N/A 18 September 2019
MR04 - N/A 18 September 2019
MR04 - N/A 18 September 2019
MR04 - N/A 18 September 2019
CS01 - N/A 06 February 2019
AD04 - Change of location of company records to the registered office 09 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2018
AD04 - Change of location of company records to the registered office 04 January 2018
AD04 - Change of location of company records to the registered office 04 January 2018
AA - Annual Accounts 19 October 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 13 February 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 23 August 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 20 November 2015
MR04 - N/A 10 September 2015
MR04 - N/A 10 September 2015
MR04 - N/A 10 September 2015
AR01 - Annual Return 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 15 October 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 20 August 2009
169 - Return by a company purchasing its own shares 25 March 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
169 - Return by a company purchasing its own shares 19 February 2009
225 - Change of Accounting Reference Date 12 December 2008
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 March 2004
363s - Annual Return 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 10 December 2002
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 27 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
363s - Annual Return 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2000
225 - Change of Accounting Reference Date 11 July 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 18 April 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 20 March 1998
395 - Particulars of a mortgage or charge 10 January 1998
395 - Particulars of a mortgage or charge 19 August 1997
395 - Particulars of a mortgage or charge 26 April 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 25 April 1996
395 - Particulars of a mortgage or charge 12 March 1996
395 - Particulars of a mortgage or charge 12 March 1996
AA - Annual Accounts 28 November 1995
288 - N/A 28 November 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
363s - Annual Return 24 May 1995
395 - Particulars of a mortgage or charge 23 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1994
395 - Particulars of a mortgage or charge 23 April 1994
395 - Particulars of a mortgage or charge 23 April 1994
288 - N/A 08 March 1994
CERTNM - Change of name certificate 18 February 1994
CERTNM - Change of name certificate 18 February 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2016 Fully Satisfied

N/A

A registered charge 19 April 2016 Fully Satisfied

N/A

A registered charge 19 April 2016 Fully Satisfied

N/A

A registered charge 19 April 2016 Fully Satisfied

N/A

Debenture 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Charge over cash deposits 26 April 2001 Fully Satisfied

N/A

Legal charge 09 January 1998 Fully Satisfied

N/A

Legal charge 13 August 1997 Fully Satisfied

N/A

Legal charge 24 April 1997 Fully Satisfied

N/A

Legal charge 07 March 1996 Fully Satisfied

N/A

Rents assignment 07 March 1996 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Memorandum of terms of deposit 15 April 1994 Fully Satisfied

N/A

Debenture 15 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.