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.
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 |
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 |
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 |