Background WavePink WaveYellow Wave

AGM LAND & DEVELOPMENTS LTD (12009981)

AGM LAND & DEVELOPMENTS LTD (12009981) is an active UK company. incorporated on 21 May 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AGM LAND & DEVELOPMENTS LTD has been registered for 6 years. Current directors include GANESH, Alan Vigneswaran, MANGALESHWARAN, Mayuran.

Company Number
12009981
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
40 Eatonville Road, London, SW17 7SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GANESH, Alan Vigneswaran, MANGALESHWARAN, Mayuran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGM LAND & DEVELOPMENTS LTD

AGM LAND & DEVELOPMENTS LTD is an active company incorporated on 21 May 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AGM LAND & DEVELOPMENTS LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12009981

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 30/5

Overdue

3 years overdue

Last Filed

Made up to 30 May 2021 (4 years ago)
Submitted on 29 April 2022 (4 years ago)
Period: 31 May 2020 - 30 May 2021(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2023
Period: 31 May 2021 - 30 May 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 March 2023 (3 years ago)
Submitted on 21 November 2023 (2 years ago)

Next Due

Due by 23 March 2024
For period ending 9 March 2024
Contact
Address

40 Eatonville Road London, SW17 7SL,

Previous Addresses

Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 9 July 2021To: 13 July 2023
Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
From: 21 May 2019To: 9 July 2021
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
New Owner
Mar 20
Director Joined
Mar 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GANESH, Alan Vigneswaran

Active
Eatonville Road, LondonSW17 7SL
Born June 1987
Director
Appointed 31 Oct 2019

MANGALESHWARAN, Mayuran

Active
Lee View, EnfieldEN2 8RY
Born November 1987
Director
Appointed 21 May 2019

Persons with significant control

2

Mr Alan Ganesh

Active
Eatonville Road, LondonSW17 7SL
Born June 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Oct 2019

Mr Mayuran Mangaleshwaran

Active
Lee View, EnfieldEN2 8RY
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Fundings
Financials
Latest Activities

Filing History

16

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Incorporation Company
21 May 2019
NEWINCIncorporation