MICHAEL LAURIE MAGAR LIMITED
Overview
Company Name | MICHAEL LAURIE MAGAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03910653 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICHAEL LAURIE MAGAR LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MICHAEL LAURIE MAGAR LIMITED located?
Registered Office Address | 1 The Beacons AL10 8RS Hatfield Herts United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICHAEL LAURIE MAGAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 29, 2025 |
Next Accounts Due On | Dec 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MICHAEL LAURIE MAGAR LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for MICHAEL LAURIE MAGAR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Michael Roy Jacobs on Mar 06, 2025 | 2 pages | CH01 | ||
Change of details for Mr Michael Roy Jacobs as a person with significant control on Mar 06, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Lauren Samantha Jacobs as a person with significant control on Feb 17, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Michael Roy Jacobs as a person with significant control on Feb 17, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Lauren Samantha Jacobs as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Registered office address changed from , Suite C, Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH to 1 the Beacons Hatfield Herts AL10 8RS on Feb 18, 2025 | 1 pages | AD01 | ||
Cessation of Michele Anne Magar as a person with significant control on May 24, 2017 | 1 pages | PSC07 | ||
Cessation of David Philip Magar as a person with significant control on May 24, 2017 | 1 pages | PSC07 | ||
Change of details for Mr Michael Roy Jacobs as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of David Philip Magar as a director on May 16, 2018 | 1 pages | TM01 | ||
Who are the officers of MICHAEL LAURIE MAGAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACOBS, Michael Roy | Secretary | The Beacons AL10 8RS Hatfield 1 Herts United Kingdom | British | Surveyor | 68136930002 | |||||
JACOBS, Michael Roy | Director | The Beacons AL10 8RS Hatfield 1 Herts United Kingdom | United Kingdom | British | Surveyor | 68136930005 | ||||
JACOBS, Shelley Marion | Director | The Beacons AL10 8RS Hatfield 1 Herts United Kingdom | United Kingdom | British | None | 165605720002 | ||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
KAYE, Michael Laurie, Mr. | Director | 49 Sunnyfield NW7 4RD London | Israel | British | Property | 42058010002 | ||||
MAGAR, David Philip | Director | Elstree Way WD6 1JH Borehamwood Suite C, Premiere House Hertfordshire England | England | British | Property | 68136860002 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of MICHAEL LAURIE MAGAR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Michele Anne Magar | May 24, 2017 | Michleham Down N12 7JN London 18 United Kingdom | Yes |
Nationality: British, Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Philip Magar | May 24, 2017 | Elstree Way Borehamwood WD6 1JH Hertfordshire Suite C, Premiere House England England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael Roy Jacobs | Apr 06, 2016 | The Beacons AL10 8RS Hatfield 1 Herts United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Lauren Samantha Jacobs | Apr 06, 2016 | The Beacons AL10 8RS Hatfield 1 Herts United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0