About

Registered Number: 08480541
Date of Incorporation: 09/04/2013 (11 years ago)
Company Status: Active
Registered Address: Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England, M4 6DE

 

Lagos Property Ltd was founded on 09 April 2013 and are based in Manchester. There are 4 directors listed as Irshad, Han Talha, Olumba, Enzewa, Irshad, Khalid, Olumba, Emmanuel for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRSHAD, Khalid 31 March 2014 31 March 2014 1
OLUMBA, Emmanuel 09 April 2013 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
IRSHAD, Han Talha 31 March 2014 - 1
OLUMBA, Enzewa 09 April 2013 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 12 March 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
DISS40 - Notice of striking-off action discontinued 20 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 19 November 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
DISS40 - Notice of striking-off action discontinued 24 July 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 21 July 2018
DISS16(SOAS) - N/A 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 20 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
DISS16(SOAS) - N/A 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 11 March 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
NEWINC - New incorporation documents 09 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.