L & D MAGUIRE LIMITED

Register to unlock more data on OkredoRegister

L & D MAGUIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177734

Incorporation date

12/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Macon Court, Crewe, Cheshire CW1 6EACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon19/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon07/03/2022
Change of details for Dermot Michael Maguire as a person with significant control on 2016-04-06
dot icon07/03/2022
Change of details for Dermot Michael Maguire as a person with significant control on 2022-03-01
dot icon04/03/2022
Director's details changed for Dermot Michael Maguire on 2022-03-04
dot icon04/03/2022
Secretary's details changed for Dermot Michael Maguire on 2022-03-04
dot icon02/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon16/03/2018
Director's details changed for Dermot Michael Maguire on 2018-03-16
dot icon16/03/2018
Secretary's details changed for Dermot Michael Maguire on 2018-03-16
dot icon16/03/2018
Change of details for Dermot Michael Maguire as a person with significant control on 2018-03-16
dot icon09/03/2018
Cessation of Leo Ignatius Maguire as a person with significant control on 2018-02-17
dot icon09/03/2018
Change of details for Dermot Michael Maguire as a person with significant control on 2018-02-17
dot icon05/03/2018
Termination of appointment of Leo Ignatius Maguire as a director on 2018-02-17
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2016-09-26
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon17/03/2016
Director's details changed for Leo Ignatius Maguire on 2016-03-17
dot icon12/01/2016
Director's details changed for Dermot Michael Maguire on 2016-01-12
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon19/03/2010
Director's details changed for Leo Ignatius Maguire on 2010-03-19
dot icon19/03/2010
Director's details changed for Dermot Michael Maguire on 2010-03-19
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 12/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 12/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 12/03/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 12/03/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 12/03/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 12/03/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 12/03/02; full list of members
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New secretary appointed;new director appointed
dot icon12/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.79K
-
0.00
12.43K
-
2022
2
15.93K
-
0.00
25.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
12/03/2001 - 12/03/2001
1258
Dmcs Directors Limited
Nominee Director
12/03/2001 - 12/03/2001
1209
Leo Ignatius Maguire
Director
12/03/2001 - 17/02/2018
-
Dermot Michael Maguire
Director
12/03/2001 - Present
-
Maguire, Dermot Michael
Secretary
12/03/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & D MAGUIRE LIMITED

L & D MAGUIRE LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at 7-9 Macon Court, Crewe, Cheshire CW1 6EA. There are currently 2 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 & D MAGUIRE LIMITED?

toggle

L & D MAGUIRE LIMITED is currently Active. It was registered on 12/03/2001 .

Where is L & D MAGUIRE LIMITED located?

toggle

L & D MAGUIRE LIMITED is registered at 7-9 Macon Court, Crewe, Cheshire CW1 6EA.

What does L & D MAGUIRE LIMITED do?

toggle

L & D MAGUIRE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for L & D MAGUIRE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-12 with no updates.