MAGOOS LTD

Register to unlock more data on OkredoRegister

MAGOOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04889107

Incorporation date

05/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 West Street, Dunstable LU6 1TACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2003)
dot icon23/10/2025
Confirmation statement made on 2025-09-05 with updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Registered office address changed from 22 Hart Street Henley on Thames Oxfordshire RG9 2AU to 28 West Street Dunstable LU6 1TA on 2016-10-12
dot icon12/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Director's details changed for Mr Laurence Gordon on 2010-03-26
dot icon10/06/2015
Registration of charge 048891070003, created on 2015-05-22
dot icon24/04/2015
Satisfaction of charge 1 in full
dot icon24/04/2015
Satisfaction of charge 2 in full
dot icon30/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/02/2011
Total exemption small company accounts made up to 2009-09-30
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon02/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon02/10/2010
Director's details changed for Laurence Gordon on 2010-09-05
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon10/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon15/01/2009
Accounts for a small company made up to 2007-09-30
dot icon15/01/2009
Accounts for a small company made up to 2006-09-30
dot icon06/01/2009
Return made up to 05/09/08; full list of members
dot icon20/11/2007
Return made up to 05/09/07; full list of members
dot icon27/03/2007
Return made up to 05/09/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon22/03/2006
Return made up to 05/09/05; full list of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: 3 kinsbourne court, luton road harpenden herts AL5 3BL
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/11/2004
Return made up to 05/09/04; full list of members
dot icon24/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon05/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.36K
-
0.00
55.44K
-
2022
0
142.21K
-
0.00
66.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Laurence Gordon
Director
05/09/2003 - Present
2
Lakin, Harry
Secretary
05/09/2003 - Present
-

Persons with Significant Control

1
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 MAGOOS LTD

MAGOOS LTD is an(a) Active company incorporated on 05/09/2003 with the registered office located at 28 West Street, Dunstable LU6 1TA. 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 MAGOOS LTD?

toggle

MAGOOS LTD is currently Active. It was registered on 05/09/2003 .

Where is MAGOOS LTD located?

toggle

MAGOOS LTD is registered at 28 West Street, Dunstable LU6 1TA.

What does MAGOOS LTD do?

toggle

MAGOOS LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for MAGOOS LTD?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-09-05 with updates.