Download leads from Nexok and grow your business. Find out more

Lagos Estates Limited

Documents

Total Documents79
Total Pages192

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off
17 July 2012Final Gazette dissolved via compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
19 April 2011Compulsory strike-off action has been discontinued
19 April 2011Compulsory strike-off action has been discontinued
18 April 2011Total exemption small company accounts made up to 31 March 2010
18 April 2011Total exemption small company accounts made up to 31 March 2010
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
4 May 2010Total exemption small company accounts made up to 31 March 2009
4 May 2010Total exemption small company accounts made up to 31 March 2009
14 August 2009Return made up to 02/07/09; full list of members
14 August 2009Return made up to 02/07/09; full list of members
27 August 2008Appointment Terminated Secretary linda kelly
27 August 2008Director appointed karl timothy hassall
27 August 2008Director appointed karl timothy hassall
27 August 2008Appointment Terminated Director gordon webb
27 August 2008Appointment terminated secretary linda kelly
27 August 2008Appointment terminated director gordon webb
22 August 2008Secretary appointed oakley secretarial services LIMITED
22 August 2008Secretary appointed oakley secretarial services LIMITED
6 August 2008Registered office changed on 06/08/2008 from michael heaven & asso LTD quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
6 August 2008Registered office changed on 06/08/2008 from michael heaven & asso LTD quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
24 July 2008Return made up to 02/07/08; full list of members
24 July 2008Return made up to 02/07/08; full list of members
30 April 2008Accounts for a dormant company made up to 31 March 2008
30 April 2008Accounts made up to 31 March 2008
30 July 2007Return made up to 02/07/07; full list of members
30 July 2007Return made up to 02/07/07; full list of members
27 April 2007Accounts made up to 31 March 2007
27 April 2007Accounts for a dormant company made up to 31 March 2007
26 January 2007Accounts made up to 31 March 2006
26 January 2007Accounts for a dormant company made up to 31 March 2006
18 August 2006Return made up to 02/07/06; full list of members
18 August 2006Return made up to 02/07/06; full list of members
21 September 2005Accounts made up to 31 March 2005
21 September 2005Accounts for a dormant company made up to 31 March 2005
27 July 2005Return made up to 02/07/05; full list of members
27 July 2005Secretary resigned
27 July 2005Location of register of members
27 July 2005Registered office changed on 27/07/05 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
27 July 2005New secretary appointed
27 July 2005Location of register of members
27 July 2005Return made up to 02/07/05; full list of members
27 July 2005Secretary resigned
27 July 2005Registered office changed on 27/07/05 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
27 July 2005New secretary appointed
10 June 2005Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD
10 June 2005Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD
27 October 2004Accounts for a dormant company made up to 31 March 2004
27 October 2004Accounts made up to 31 March 2004
28 September 2004Return made up to 02/07/04; full list of members
28 September 2004Return made up to 02/07/04; full list of members
6 February 2004Accounts made up to 31 March 2003
6 February 2004Accounts for a dormant company made up to 31 March 2003
9 August 2003Return made up to 02/07/03; full list of members
9 August 2003Return made up to 02/07/03; full list of members
17 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03
17 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03
11 July 2002Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100
11 July 2002Director resigned
11 July 2002Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100
11 July 2002Registered office changed on 11/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 July 2002New director appointed
11 July 2002New secretary appointed
11 July 2002New secretary appointed
11 July 2002Secretary resigned;director resigned
11 July 2002Registered office changed on 11/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 July 2002New director appointed
11 July 2002Director resigned
11 July 2002Secretary resigned;director resigned
2 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing