Company NameLagmar (Barnstaple) Limited
Company StatusActive
Company NumberSC287157
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Previous NameSf 3014 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen David Bell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Sean Gerard McCann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Michael Anthony Lagan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed23 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address21-23 Sydenham Road
Belfast
BT3 9HA
Northern Ireland
Director NameMr William Rush
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address140 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr John Patrick Kevin Lagan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 month after company formation)
Appointment Duration13 years, 3 months (resigned 29 November 2018)
RoleChairman
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Secretary NameMr Noel Ferris Murphy
NationalityBritish
StatusResigned
Appointed08 August 2005(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lagan Developments (Holdings) LTD
50.00%
Ordinary
1 at £1Mar Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,427,299
Current Liabilities£7,003,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

7 October 2005Delivered on: 20 October 2005
Persons entitled: Northern Bank Limited

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold land known as gammon walk, high street, barnstaple & 63 high street, barnstaple DN201403 DN303840 DN262230 & leasehold land on west side of tully street, barnstaple.
Outstanding
1 September 2005Delivered on: 9 September 2005
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
18 August 2015Auditor's resignation (1 page)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
2 July 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page)
25 April 2013Termination of appointment of William Rush as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 20/04/2010
(17 pages)
11 June 2010Statement of company's objects (2 pages)
28 May 2010Auditor's resignation (1 page)
6 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for Mr John Patrick Kevin Lagan on 16 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Stephen Bell on 15 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Stephen Bell on 15 October 2009 (2 pages)
23 September 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 July 2009Return made up to 06/07/09; full list of members (4 pages)
3 April 2009Return made up to 06/07/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
12 September 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
16 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 06/07/06; full list of members (8 pages)
20 October 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
19 August 2005New secretary appointed;new director appointed (4 pages)
19 August 2005New director appointed (4 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (4 pages)
19 August 2005Director resigned (1 page)
19 August 2005Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2005Company name changed sf 3014 LIMITED\certificate issued on 02/08/05 (2 pages)
6 July 2005Incorporation (17 pages)