AGWORLDWIDE LTD

Register to unlock more data on OkredoRegister

AGWORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11821282

Incorporation date

12/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

145-149 Cardigan Road, Leeds LS6 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon11/05/2022
Registered office address changed from , 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England to 145-149 Cardigan Road Leeds LS6 1LJ on 2022-05-11
dot icon11/05/2022
Registered office address changed from , 11 st. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England to 145-149 Cardigan Road Leeds LS6 1LJ on 2022-05-11
dot icon19/04/2022
Registered office address changed from , 145-153 Cardigan Road Cardigan Road, Leeds, LS6 1LJ, England to 145-149 Cardigan Road Leeds LS6 1LJ on 2022-04-19
dot icon12/04/2022
Appointment of Mr Pavol Lakatos as a secretary on 2022-04-09
dot icon12/04/2022
Appointment of Mr Pavol Lakatos as a director on 2022-02-09
dot icon12/04/2022
Notification of Pavol Lakatos as a person with significant control on 2022-04-08
dot icon12/04/2022
Termination of appointment of Micheal Joseph Newman as a director on 2022-04-08
dot icon12/04/2022
Cessation of Micheal Joseph Newman as a person with significant control on 2022-04-08
dot icon12/04/2022
Registered office address changed from , Grosvernor House 11 st. Pauls Square, Birmingham, B3 1RB, England to 145-149 Cardigan Road Leeds LS6 1LJ on 2022-04-12
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/04/2022
Notification of Micheal Joseph Newman as a person with significant control on 2022-04-02
dot icon08/04/2022
Appointment of Mr Micheal Joseph Newman as a director on 2022-04-02
dot icon08/04/2022
Termination of appointment of Pavol Lakatos as a secretary on 2022-04-02
dot icon08/04/2022
Termination of appointment of Pavol Lakatos as a director on 2022-04-02
dot icon08/04/2022
Cessation of Pavol Lakatos as a person with significant control on 2022-04-02
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon30/03/2022
Registered office address changed from , 145-149 Cardigan Road, Leeds, LS6 1LJ, United Kingdom to 145-149 Cardigan Road Leeds LS6 1LJ on 2022-03-30
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
Micro company accounts made up to 2021-02-28
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-02-28
dot icon03/06/2021
Compulsory strike-off action has been discontinued
dot icon02/06/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon02/11/2019
Statement of capital following an allotment of shares on 2019-11-02
dot icon02/11/2019
Cessation of Sadia Kousar as a person with significant control on 2019-11-01
dot icon02/11/2019
Notification of Pavol Lakatos as a person with significant control on 2019-11-01
dot icon02/11/2019
Termination of appointment of Sadia Kousar as a secretary on 2019-11-01
dot icon02/11/2019
Termination of appointment of Sadia Kousar as a director on 2019-11-01
dot icon02/11/2019
Appointment of Mr Pavol Lakatos as a secretary on 2019-11-01
dot icon02/11/2019
Appointment of Mr Pavol Lakatos as a director on 2019-11-01
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon12/02/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
27/05/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
65.10K
-
0.00
-
-
2021
4
65.10K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

65.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pavol Lakatos
Director
01/11/2019 - 02/04/2022
-
Mr Pavol Lakatos
Director
09/02/2022 - Present
-
Miss Sadia Kousar
Director
12/02/2019 - 01/11/2019
-
Mr Micheal Joseph Newman
Director
02/04/2022 - 08/04/2022
-
Lakatos, Pavol
Secretary
09/04/2022 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AGWORLDWIDE LTD

AGWORLDWIDE LTD is an(a) Active company incorporated on 12/02/2019 with the registered office located at 145-149 Cardigan Road, Leeds LS6 1LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AGWORLDWIDE LTD?

toggle

AGWORLDWIDE LTD is currently Active. It was registered on 12/02/2019 .

Where is AGWORLDWIDE LTD located?

toggle

AGWORLDWIDE LTD is registered at 145-149 Cardigan Road, Leeds LS6 1LJ.

What does AGWORLDWIDE LTD do?

toggle

AGWORLDWIDE LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does AGWORLDWIDE LTD have?

toggle

AGWORLDWIDE LTD had 4 employees in 2021.

What is the latest filing for AGWORLDWIDE LTD?

toggle

The latest filing was on 29/03/2025: Compulsory strike-off action has been discontinued.