Background WavePink WaveYellow Wave

MICHAEL LAURIE MAGAR LIMITED (03910653)

MICHAEL LAURIE MAGAR LIMITED (03910653) is an active UK company. incorporated on 20 January 2000. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MICHAEL LAURIE MAGAR LIMITED has been registered for 26 years. Current directors include JACOBS, Michael Roy, JACOBS, Shelley Marion.

Company Number
03910653
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
1 The Beacons, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACOBS, Michael Roy, JACOBS, Shelley Marion
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL LAURIE MAGAR LIMITED

MICHAEL LAURIE MAGAR LIMITED is an active company incorporated on 20 January 2000 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MICHAEL LAURIE MAGAR LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03910653

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

, Suite C, Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
From: 10 June 2015To: 18 February 2025
, C/O Mlm Ltd, 2nd Floor Melville House 8-12 Woodhouse Road, Finchley, London, N12 0RG
From: 30 January 2013To: 10 June 2015
, 2nd Floor Melville House 8-12 Woodhouse Road, Finchley, London, N12 0RG
From: 20 January 2000To: 30 January 2013
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
May 12
Funding Round
Feb 13
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Feb 25
Owner Exit
Feb 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JACOBS, Michael Roy

Active
The Beacons, HatfieldAL10 8RS
Secretary
Appointed 20 Jan 2000

JACOBS, Michael Roy

Active
The Beacons, HatfieldAL10 8RS
Born June 1970
Director
Appointed 20 Jan 2000

JACOBS, Shelley Marion

Active
The Beacons, HatfieldAL10 8RS
Born December 1976
Director
Appointed 26 Apr 2012

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

KAYE, Michael Laurie, Mr.

Resigned
49 Sunnyfield, LondonNW7 4RD
Born January 1968
Director
Appointed 20 Jan 2000
Resigned 12 Apr 2001

MAGAR, David Philip

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born March 1971
Director
Appointed 20 Jan 2000
Resigned 16 May 2018

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 20 Jan 2000
Resigned 20 Jan 2000

Persons with significant control

4

2 Active
2 Ceased

Mrs Michele Anne Magar

Ceased
Michleham Down, LondonN12 7JN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 24 May 2017

Mr David Philip Magar

Ceased
Elstree Way, HertfordshireWD6 1JH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 24 May 2017

Mr Michael Roy Jacobs

Active
The Beacons, HatfieldAL10 8RS
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lauren Samantha Jacobs

Active
The Beacons, HatfieldAL10 8RS
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Termination Director Company
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Legacy
16 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
88(2)R88(2)R
Legacy
17 February 2005
363aAnnual Return
Legacy
9 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
1 February 2005
244244
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
23 October 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
287Change of Registered Office
Gazette Notice Compulsary
25 September 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
122122
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation