Background WavePink WaveYellow Wave

AUGEAN LFT CLAIMS CO LIMITED (12435807)

AUGEAN LFT CLAIMS CO LIMITED (12435807) is an active UK company. incorporated on 31 January 2020. with registered office in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUGEAN LFT CLAIMS CO LIMITED has been registered for 6 years. Current directors include BOOTE, Paul Michael, BROOKE, Richard Michael.

Company Number
12435807
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
4 Rudgate Court, Wetherby, LS23 7BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTE, Paul Michael, BROOKE, Richard Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGEAN LFT CLAIMS CO LIMITED

AUGEAN LFT CLAIMS CO LIMITED is an active company incorporated on 31 January 2020 with the registered office located in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUGEAN LFT CLAIMS CO LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12435807

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

AGHOCO 1914 LIMITED
From: 31 January 2020To: 13 February 2020
Contact
Address

4 Rudgate Court Walton Wetherby, LS23 7BF,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 January 2020To: 20 February 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 22
Director Left
May 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Feb 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 31 Jan 2020

BOOTE, Paul Michael

Active
Rudgate Court, WetherbyLS23 7BF
Born June 1978
Director
Appointed 08 Jan 2025

BROOKE, Richard Michael

Active
Rudgate Court, WetherbyLS23 7BF
Born September 1968
Director
Appointed 02 Sept 2024

FRYER, Mark Rupert Maxwell

Resigned
St Peter's Square, ManchesterM2 3DE
Born April 1967
Director
Appointed 13 Feb 2020
Resigned 27 Apr 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jan 2020
Resigned 13 Feb 2020

POTTAGE, Shaun David

Resigned
Rudgate Court, WetherbyLS23 7BF
Born October 1968
Director
Appointed 22 Mar 2022
Resigned 06 Jan 2025

RAUCH, John Hugo

Resigned
Rudgate Court, WetherbyLS23 7BF
Born November 1970
Director
Appointed 13 Feb 2020
Resigned 02 Sept 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2020
Resigned 13 Feb 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2020
Resigned 13 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Rudgate Court, WetherbyLS23 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Incorporation Company
31 January 2020
NEWINCIncorporation