Background WavePink WaveYellow Wave

LAGMAR (WARRINGTON) LIMITED (SC288214)

LAGMAR (WARRINGTON) LIMITED (SC288214) is an active UK company. incorporated on 29 July 2005. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LAGMAR (WARRINGTON) LIMITED has been registered for 20 years. Current directors include BROWN, Michael James, REBBECK, Mark Edward.

Company Number
SC288214
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
C/O Brodies Solicitors Llp Capital One, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Michael James, REBBECK, Mark Edward
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGMAR (WARRINGTON) LIMITED

LAGMAR (WARRINGTON) LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LAGMAR (WARRINGTON) LIMITED was registered 20 years ago.(SIC: 41100, 68209)

Status

active

Active since 20 years ago

Company No

SC288214

LTD Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SF 3017 LIMITED
From: 29 July 2005To: 26 September 2005
Contact
Address

C/O Brodies Solicitors Llp Capital One 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Capital One, 58 Morrison Street Edinburgh EH3 8BP Scotland
From: 21 March 2022To: 21 March 2022
C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 2 July 2013To: 21 March 2022
C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland
From: 2 July 2013To: 2 July 2013
Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
From: 29 July 2005To: 2 July 2013
Timeline

26 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Loan Secured
May 13
Loan Secured
Jan 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jul 19
New Owner
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROWN, Michael James

Active
Enterprise Road, BangorBT19 7TA
Born September 1974
Director
Appointed 18 Jun 2015

REBBECK, Mark Edward

Active
Enterprise Road, BangorBT19 7TA
Born May 1968
Director
Appointed 22 Jun 2017

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Secretary
Appointed 09 Sept 2005
Resigned 18 Jun 2015

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 29 Jul 2005
Resigned 09 Sept 2005

BELL, Stephen David

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 23 Sept 2005
Resigned 09 Jan 2017

LAGAN, John Patrick Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 23 Sept 2005
Resigned 01 Mar 2012

MCCANN, Sean Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Mar 2012
Resigned 09 Jan 2017

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Born February 1962
Director
Appointed 09 Sept 2005
Resigned 18 Jun 2015

QUINN, William Paul

Resigned
Enterprise Road, BangorBT19 7TA
Born January 1968
Director
Appointed 18 Jun 2015
Resigned 01 Jul 2019

RUSH, William

Resigned
140 Warren Road, DonaghadeeBT21 0PQ
Born August 1938
Director
Appointed 09 Sept 2005
Resigned 18 Mar 2013

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 29 Jul 2005
Resigned 09 Sept 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Michael James Brown

Active
Enterprise Road, BangorBT19 7TA
Born September 1974

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2019

Mr Mark Edward Rebbeck

Active
Enterprise Road, BangorBT19 7TA
Born May 1968

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2019
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company
15 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Legacy
20 March 2013
MG01sMG01s
Legacy
12 March 2013
MG01sMG01s
Miscellaneous
17 January 2013
MISCMISC
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Administrative Restoration Company
23 December 2011
RT01RT01
Gazette Dissolved Compulsary
29 July 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Group
6 February 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
410(Scot)410(Scot)
Legacy
10 November 2005
410(Scot)410(Scot)
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
225Change of Accounting Reference Date
Incorporation Company
29 July 2005
NEWINCIncorporation