About

Registered Number: 04766476
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Tape Street, Cheadle, Stoke On Trent, ST10 1BB

 

Based in Stoke On Trent, Lago Properties Ltd was founded on 15 May 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Tavernor, Roy, Tavernor, Valerie Patricia Mary for Lago Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAVERNOR, Roy 15 May 2003 - 1
TAVERNOR, Valerie Patricia Mary 15 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 16 July 2004
225 - Change of Accounting Reference Date 22 June 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.