Company NameLagmar (Warrington) Limited
DirectorsMichael James Brown and Mark Edward Rebbeck
Company StatusActive
Company NumberSC288214
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 8 months ago)
Previous NameSf 3017 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
County Down
BT19 7TA
Northern Ireland
Director NameMr Mark Edward Rebbeck
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
BT19 7TA
Northern Ireland
Director NameMr William Rush
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address140 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary NameMr Noel Ferris Murphy
NationalityBritish
StatusResigned
Appointed09 September 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 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
Appointed23 September 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2012)
RoleChairman
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
Antrim
BT1 3BG
Northern Ireland
Director NameMr Stephen David Bell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Sean Gerard McCann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLagan House 19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr William Paul Quinn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 June 2015(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
County Down
BT19 7TA
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressC/O Brodies Solicitors Llp Capital One
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

31.1m at £1Salvare (No1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,351,697
Cash£1,652
Current Liabilities£20,874,357

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

26 May 2015Delivered on: 3 June 2015
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Any present or future estates or interest in any freehold or leasehold property owned by the company referred to in clause 3.2. please see instrument.
Outstanding
26 May 2015Delivered on: 8 June 2015
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 3 June 2015
Persons entitled: Situs Asset Management Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2013Delivered on: 8 January 2014
Satisfied on: 5 June 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 May 2013Delivered on: 13 May 2013
Satisfied on: 5 June 2015
Persons entitled: National Asset and Loan Management Limited

Classification: A registered charge
Particulars: All sums standing to the credit of account number 50480920 held with royal bank of scotland jersey. Notification of addition to or amendment of charge.
Fully Satisfied
15 March 2013Delivered on: 20 March 2013
Satisfied on: 5 June 2015
Persons entitled: National Asset Loan Management Limited

Classification: Legal charge over bank accounts
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 March 2013Delivered on: 12 March 2013
Satisfied on: 5 June 2015
Persons entitled: National Asset Loan Management Limited

Classification: Charge over bank account
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 October 2005Delivered on: 10 November 2005
Satisfied on: 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over cockhedge centre and land on south side of cockhedge & east & west sides of naylor street, warrington CH129240 CH235681.
Fully Satisfied
21 October 2005Delivered on: 10 November 2005
Satisfied on: 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

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.
Fully Satisfied

Filing History

7 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
28 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 June 2017Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages)
16 February 2017Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page)
16 February 2017Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page)
7 January 2017Full accounts made up to 30 June 2016 (11 pages)
15 August 2016Change of accounting reference date (3 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 26 May 2015 (7 pages)
26 October 2015Previous accounting period extended from 31 March 2015 to 26 May 2015 (1 page)
13 October 2015Director's details changed for Mr William Quinn on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr William Quinn on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages)
18 August 2015Auditor's resignation (1 page)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,053,499
(6 pages)
13 August 2015Director's details changed for Mr Michael James Brown on 29 July 2015 (2 pages)
13 August 2015Director's details changed for Mr William Quinn on 29 July 2015 (2 pages)
3 July 2015Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page)
3 July 2015Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page)
3 July 2015Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages)
3 July 2015Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Resolutions
  • RES13 ‐ Facility agreement and other obligations approved 26/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 31,053,499
(4 pages)
8 June 2015Registration of charge SC2882140008, created on 26 May 2015 (58 pages)
5 June 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Satisfaction of charge SC2882140006 in full (4 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
5 June 2015Satisfaction of charge SC2882140005 in full (4 pages)
5 June 2015Satisfaction of charge 3 in full (4 pages)
3 June 2015Registration of charge SC2882140009, created on 26 May 2015 (50 pages)
3 June 2015Registration of charge SC2882140007, created on 26 May 2015 (16 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
8 January 2014Registration of charge 2882140006 (25 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(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)
13 May 2013Registration of charge 2882140005 (30 pages)
25 April 2013Termination of appointment of William Rush as a director (1 page)
20 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 January 2013Section 519 (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
19 April 2012Termination of appointment of John Lagan as a director (1 page)
19 April 2012Appointment of Mr Sean Gerard Mccann as a director (2 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 December 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
23 December 2011Annual return made up to 29 July 2011 with a full list of shareholders (16 pages)
23 December 2011Administrative restoration application (3 pages)
29 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Mr John Patrick Kevin Lagan on 16 October 2009 (2 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (16 pages)
12 January 2010Group of companies' accounts made up to 31 March 2008 (16 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)
7 August 2009Return made up to 29/07/09; full list of members (4 pages)
7 November 2008Return made up to 29/07/08; full list of members (4 pages)
6 February 2008Group of companies' accounts made up to 31 March 2007 (15 pages)
12 September 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 29/07/06; full list of members (8 pages)
10 November 2005Partic of mort/charge * (3 pages)
10 November 2005Partic of mort/charge * (6 pages)
29 September 2005New director appointed (4 pages)
29 September 2005Ad 23/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2005New director appointed (3 pages)
26 September 2005Company name changed sf 3017 LIMITED\certificate issued on 26/09/05 (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
29 July 2005Incorporation (17 pages)