L.A.G.I. CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

L.A.G.I. CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03768014

Incorporation date

10/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1999)
dot icon05/07/2019
Final Gazette dissolved following liquidation
dot icon05/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon27/07/2018
Liquidators' statement of receipts and payments to 2018-06-02
dot icon10/08/2017
Liquidators' statement of receipts and payments to 2017-06-02
dot icon09/08/2016
Liquidators' statement of receipts and payments to 2016-06-02
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-06-02
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-06-02
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon14/06/2011
Termination of appointment of Paul Kanaris as a director
dot icon13/06/2011
Registered office address changed from 14 Station Road New Barnet Barnet Hertfordshire EN5 1QW on 2011-06-14
dot icon13/06/2011
Statement of affairs with form 4.19
dot icon13/06/2011
Appointment of a voluntary liquidator
dot icon13/06/2011
Resolutions
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon15/04/2010
Director's details changed for Demetrios Demetriou on 2010-04-16
dot icon15/04/2010
Director's details changed for Mario Savva on 2010-04-16
dot icon15/04/2010
Secretary's details changed for Kyriakoulla Demetriou on 2010-04-16
dot icon15/04/2010
Director's details changed for Paul Kanaris on 2010-04-16
dot icon15/04/2010
Director's details changed for Mr Michael Andreas Demetriou on 2010-04-16
dot icon05/11/2009
Director's details changed for Demetrios Demetriou on 2008-11-01
dot icon04/11/2009
Director's details changed for Mario Savva on 2008-11-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/07/2009
Particulars of contract relating to shares
dot icon26/07/2009
Capitals not rolled up
dot icon26/07/2009
Particulars of contract relating to shares
dot icon26/07/2009
Capitals not rolled up
dot icon22/06/2009
Return made up to 11/05/09; full list of members
dot icon30/11/2008
Director's change of particulars / michael demetriou / 19/11/2008
dot icon26/11/2008
Director appointed demetrios demetriou
dot icon26/11/2008
Director appointed paul kanaris
dot icon26/11/2008
Director appointed mario savva
dot icon12/11/2008
Resolutions
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/05/2008
Return made up to 11/05/08; full list of members
dot icon08/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/05/2007
Return made up to 11/05/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/08/2006
Registered office changed on 04/08/06 from: 79 prince george avenue london N14 4SN
dot icon10/05/2006
Return made up to 11/05/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/05/2005
Return made up to 11/05/05; full list of members
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/07/2003
Return made up to 11/05/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/09/2002
Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/05/2002
Return made up to 11/05/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/07/2001
Return made up to 11/05/01; full list of members
dot icon06/08/2000
Accounting reference date extended from 31/05/00 to 31/10/00
dot icon29/05/2000
Return made up to 11/05/00; full list of members
dot icon07/07/1999
Certificate of change of name
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Registered office changed on 11/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon10/06/1999
Director resigned
dot icon10/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanaris, Paul
Director
31/10/2008 - 02/06/2011
6
QA REGISTRARS LIMITED
Nominee Secretary
10/05/1999 - 10/05/1999
9026
QA NOMINEES LIMITED
Nominee Director
10/05/1999 - 10/05/1999
8850
Savva, Mario
Director
31/10/2008 - Present
3
Demetriou, Demetrios
Director
31/10/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.A.G.I. CONTRACTORS LIMITED

L.A.G.I. CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 10/05/1999 with the registered office located at Mountview Court, 1148 High Road, London N20 0RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.A.G.I. CONTRACTORS LIMITED?

toggle

L.A.G.I. CONTRACTORS LIMITED is currently Dissolved. It was registered on 10/05/1999 and dissolved on 05/07/2019.

Where is L.A.G.I. CONTRACTORS LIMITED located?

toggle

L.A.G.I. CONTRACTORS LIMITED is registered at Mountview Court, 1148 High Road, London N20 0RA.

What does L.A.G.I. CONTRACTORS LIMITED do?

toggle

L.A.G.I. CONTRACTORS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for L.A.G.I. CONTRACTORS LIMITED?

toggle

The latest filing was on 05/07/2019: Final Gazette dissolved following liquidation.