Background WavePink WaveYellow Wave

LAGMAR (BARKING) LIMITED (SC303267)

LAGMAR (BARKING) LIMITED (SC303267) is an active UK company. incorporated on 1 June 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAGMAR (BARKING) LIMITED has been registered for 19 years. Current directors include JAKEMAN, James Philip, WARING, Nicholas Philip.

Company Number
SC303267
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAKEMAN, James Philip, WARING, Nicholas Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGMAR (BARKING) LIMITED

LAGMAR (BARKING) LIMITED is an active company incorporated on 1 June 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAGMAR (BARKING) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC303267

LTD Company

Age

19 Years

Incorporated 1 June 2006

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 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SF 3051 LIMITED
From: 1 June 2006To: 29 June 2006
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 2 July 2013To: 29 June 2015
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: 1 June 2006To: 2 July 2013
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Loan Secured
Jan 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Jul 22
Loan Secured
Jun 25
Loan Secured
Jun 25
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JAKEMAN, James Philip

Active
Hans Crescent, LondonSW1X 0NA
Born June 1976
Director
Appointed 21 May 2020

WARING, Nicholas Philip

Active
Hans Crescent, LondonSW1X 0NA
Born November 1969
Director
Appointed 21 May 2020

MACNAUGHTON, Kenneth Andrew

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 26 May 2015
Resigned 21 Feb 2025

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Secretary
Appointed 22 Jun 2006
Resigned 26 May 2015

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 01 Jun 2006
Resigned 22 Jun 2006

BELL, Stephen David

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 22 Jun 2006
Resigned 26 May 2015

DE LEO, Joseph Paul

Resigned
Lothian Road, EdinburghEH3 9WJ
Born March 1972
Director
Appointed 26 May 2015
Resigned 21 May 2020

LAGAN, John Patrick Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 22 Jun 2006
Resigned 01 Mar 2012

MACNAUGHTON, Kenneth Andrew

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1965
Director
Appointed 26 May 2015
Resigned 21 May 2020

MCCANN, Sean Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Mar 2012
Resigned 26 May 2015

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Born February 1962
Director
Appointed 22 Jun 2006
Resigned 26 May 2015

RUSH, William

Resigned
140 Warren Road, DonaghadeeBT21 0PQ
Born August 1938
Director
Appointed 22 Jun 2006
Resigned 18 Mar 2013

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 01 Jun 2006
Resigned 22 Jun 2006

Persons with significant control

2

LondonWC1B 3AU

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Hans Crescent, LondonSW1X 0NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 July 2022
RP04CS01RP04CS01
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Resolution
1 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Annual Return Company With Made Up Date
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 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
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
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Legacy
20 March 2013
MG01sMG01s
Legacy
12 March 2013
MG01sMG01s
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 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
14 June 2011
AR01AR01
Gazette Filings Brought Up To Date
17 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
8 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Auditors Resignation Company
28 May 2010
AUDAUD
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
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
Accounts With Accounts Type Small
23 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
419a(Scot)419a(Scot)
Legacy
26 January 2007
410(Scot)410(Scot)
Legacy
26 January 2007
419a(Scot)419a(Scot)
Legacy
25 January 2007
410(Scot)410(Scot)
Legacy
15 September 2006
410(Scot)410(Scot)
Legacy
15 September 2006
410(Scot)410(Scot)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2006
NEWINCIncorporation