Glebe Street
Castleford
West Yorkshire
WF10 4AL
Secretary Name | David Ian Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Pattern Maker |
Correspondence Address | Unit 3, Robshaws Yard Glebe Street Castleford West Yorkshire WF10 4AL |
Director Name | Mr Gordon Findlay |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Pattern Maker |
Country of Residence | England |
Correspondence Address | 6 Park Avenue Allerton Bywater Castleford West Yorkshire WF10 2AS |
Secretary Name | Mark Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Pattern Maker |
Correspondence Address | 10 Mowbray Chase Woodlesford Leeds LS26 8WL |
Director Name | Mark Bell |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2006) |
Role | Pattern Maker |
Correspondence Address | 10 Mowbray Chase Woodlesford Leeds LS26 8WL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01977 604717 |
---|---|
Telephone region | Pontefract |
Registered Address | Unit 3, Robshaws Yard Glebe Street Castleford West Yorkshire WF10 4AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
1 at £1 | David Ian Fletcher 50.00% Ordinary |
---|---|
1 at £1 | G. Findlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £475 |
Current Liabilities | £122,434 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (10 months, 4 weeks from now) |
14 January 2010 | Delivered on: 16 January 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
---|---|
19 January 2021 | Change of details for Mr David Ian Fletcher as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Notification of Jane Ann Mcgann as a person with significant control on 19 January 2021 (2 pages) |
31 July 2020 | Secretary's details changed for David Ian Fletcher on 30 July 2020 (1 page) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
15 April 2020 | Cessation of Jane Ann Mcgann as a person with significant control on 14 April 2020 (1 page) |
15 April 2020 | Change of details for Mr David Ian Fletcher as a person with significant control on 14 April 2020 (2 pages) |
28 November 2019 | Notification of Jane Ann Mcgann as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Mr David Ian Fletcher as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
24 April 2019 | Cessation of Gordon Findlay as a person with significant control on 24 April 2019 (1 page) |
24 April 2019 | Director's details changed for Mr David Ian Fletcher on 24 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Gordon Findlay as a director on 24 April 2019 (1 page) |
24 April 2019 | Change of details for Mr David Ian Fletcher as a person with significant control on 24 April 2019 (2 pages) |
9 October 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
7 January 2016 | Director's details changed for Mr David Ian Fletcher on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr David Ian Fletcher on 7 January 2016 (2 pages) |
7 January 2016 | Secretary's details changed for David Ian Fletcher on 7 January 2016 (1 page) |
7 January 2016 | Secretary's details changed for David Ian Fletcher on 7 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 December 2014 | Director's details changed for Mr Gordon Findlay on 2 August 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Gordon Findlay on 2 August 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Gordon Findlay on 2 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for David Ian Fletcher on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Ian Fletcher on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for David Ian Fletcher on 1 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for David Ian Fletcher on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Gordon Findlay on 21 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for David Ian Fletcher on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Gordon Findlay on 21 July 2010 (2 pages) |
14 April 2010 | Registered office address changed from Unit 2 Hightown Industrial Eastate Lumbley Street, Castleford West Yorkshire WF10 5LN on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Unit 2 Hightown Industrial Eastate Lumbley Street, Castleford West Yorkshire WF10 5LN on 14 April 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Director and secretary's change of particulars / david fletcher / 30/05/2008 (1 page) |
23 July 2008 | Director and secretary's change of particulars / david fletcher / 30/05/2008 (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 March 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
16 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
19 October 2005 | Accounts made up to 31 July 2005 (1 page) |
19 October 2005 | Accounts made up to 31 July 2005 (1 page) |
7 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
7 October 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
2 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Company name changed lagentium LIMITED\certificate issued on 13/07/05 (2 pages) |
13 July 2005 | Company name changed lagentium LIMITED\certificate issued on 13/07/05 (2 pages) |
6 October 2004 | Return made up to 21/07/04; full list of members
|
6 October 2004 | Return made up to 21/07/04; full list of members
|
30 July 2004 | Accounts made up to 31 March 2004 (2 pages) |
30 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
30 July 2004 | Accounts made up to 31 March 2004 (2 pages) |
30 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |