AGATEGOLD LIMITED

Register to unlock more data on OkredoRegister

AGATEGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02570937

Incorporation date

24/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

58-60 Ealing Road, Wembley, Middlesex HA0 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon09/10/2023
Notification of Hansa Ashok Lakha as a person with significant control on 2022-11-01
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2022
Director's details changed for Mr Kalpesh Harsukhlal Damji Lakha on 2022-03-15
dot icon14/03/2022
Director's details changed for Mr Vinod Damji Lakha on 2022-03-14
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/03/2022
Secretary's details changed for Mr Vinod Damji Lakha on 2022-03-13
dot icon14/03/2022
Change of details for Mr Vinod Damji Lakha as a person with significant control on 2022-03-14
dot icon10/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon22/09/2021
Notification of Vinod Damji Lakha as a person with significant control on 2021-09-22
dot icon22/09/2021
Withdrawal of a person with significant control statement on 2021-09-22
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Termination of appointment of Ashok Lakha as a director on 2021-02-04
dot icon29/03/2021
Notification of a person with significant control statement
dot icon29/03/2021
Cessation of Ashok Lakha as a person with significant control on 2021-03-12
dot icon29/03/2021
Appointment of Mr Kalpesh Harsukhlal Damji Lakha as a director on 2021-03-12
dot icon29/03/2021
Appointment of Mr Vinod Damji Lakha as a director on 2021-03-12
dot icon05/02/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Ashok Lakha on 2012-10-31
dot icon16/11/2012
Secretary's details changed for Mr Vinod Damji Lakha on 2012-10-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2011
Annual return made up to 2011-12-24 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2009
Return made up to 24/12/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 24/12/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2007
Return made up to 24/12/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2006
Return made up to 24/12/05; full list of members
dot icon12/05/2005
Return made up to 24/12/04; full list of members
dot icon23/11/2004
Accounts for a small company made up to 2003-03-31
dot icon28/02/2004
Return made up to 24/12/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-03-31
dot icon03/05/2003
Return made up to 24/12/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-03-31
dot icon19/02/2002
Return made up to 24/12/01; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2000-03-31
dot icon05/04/2001
Return made up to 24/12/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-03-31
dot icon11/04/2000
Return made up to 24/12/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon24/12/1998
Return made up to 24/12/98; no change of members
dot icon17/11/1998
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 24/12/97; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-03-31
dot icon03/08/1997
Accounts for a small company made up to 1996-03-31
dot icon12/02/1997
Return made up to 24/12/96; no change of members
dot icon08/06/1996
Accounts for a small company made up to 1995-03-31
dot icon07/02/1996
Accounts for a small company made up to 1994-03-31
dot icon12/01/1996
Return made up to 24/12/95; no change of members
dot icon09/01/1995
Return made up to 24/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/06/1994
Full accounts made up to 1992-03-31
dot icon03/05/1994
Full accounts made up to 1993-03-31
dot icon03/05/1994
Return made up to 24/12/93; change of members
dot icon02/09/1993
Secretary resigned;new secretary appointed
dot icon19/08/1993
Declaration of satisfaction of mortgage/charge
dot icon02/06/1993
Particulars of mortgage/charge
dot icon10/05/1993
Return made up to 24/12/92; no change of members
dot icon17/03/1992
Return made up to 24/12/91; full list of members
dot icon11/09/1991
Accounting reference date notified as 31/03
dot icon09/07/1991
Ad 05/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1991
Particulars of mortgage/charge
dot icon05/02/1991
Registered office changed on 05/02/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon05/02/1991
Secretary resigned;new secretary appointed
dot icon05/02/1991
Director resigned;new director appointed
dot icon31/01/1991
Memorandum and Articles of Association
dot icon31/01/1991
Resolutions
dot icon24/12/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,336.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
374.41K
-
0.00
5.40K
-
2023
9
394.83K
-
0.00
5.34K
-
2023
9
394.83K
-
0.00
5.34K
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

394.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakha, Vinodrai Damji
Director
12/03/2021 - Present
1
Lakha, Vinodrai Damji
Secretary
30/04/1993 - Present
-
Lakha, Kalpesh Harsukhlal Damji
Director
12/03/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AGATEGOLD LIMITED

AGATEGOLD LIMITED is an(a) Active company incorporated on 24/12/1990 with the registered office located at 58-60 Ealing Road, Wembley, Middlesex HA0 4TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AGATEGOLD LIMITED?

toggle

AGATEGOLD LIMITED is currently Active. It was registered on 24/12/1990 .

Where is AGATEGOLD LIMITED located?

toggle

AGATEGOLD LIMITED is registered at 58-60 Ealing Road, Wembley, Middlesex HA0 4TQ.

What does AGATEGOLD LIMITED do?

toggle

AGATEGOLD LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does AGATEGOLD LIMITED have?

toggle

AGATEGOLD LIMITED had 9 employees in 2023.

What is the latest filing for AGATEGOLD LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.