Company NameLagap Laboratories Limited
DirectorsSally Jane Jennings and Michael John Fahey
Company StatusDissolved
Company Number02566321
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSally Jane Jennings
NationalitySouth African
StatusCurrent
Appointed23 March 2001(10 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameSally Jane Jennings
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed18 October 2001(10 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleLegal Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(10 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleFinance Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameEric Andrew Needham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 1995)
RoleSolicitor
Correspondence AddressBriggs House Running Hill Gate
Off Church Road Uppermill
Saddleworth Nr Oldham
Lancs
OL3 6LW
Director NameNeil Windsor Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1994)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGraigtor The Graig
Cwmcarn Cross Keys
Newport
Gwent
NP11 7FA
Wales
Secretary NameEric Andrew Needham
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressBriggs House Running Hill Gate
Off Church Road Uppermill
Saddleworth Nr Oldham
Lancs
OL3 6LW
Director NameJohn Hywel Davies
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressChateau De Caillac
47260 Fongrave Sur Lot
France
Director NameMrs Margaret Rene Zeederberg
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed04 August 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1996)
RolePharmicist
Country of ResidenceUnited Kingdom
Correspondence Address9 Seaton Close
Lyndon Gate Putney
London
SW15 3TJ
Director NameSteven Stocks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1996)
RoleCompany Director
Correspondence AddressWestwood Croft
Hall Ing Lane
Honley
Huddersfield
HD7 2QR
Director NameMr Michael John Fort
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dimpenley Farm
Roughlee
Burnley
Lancashire
BB12 9JN
Secretary NameMr Michael John Fort
NationalityBritish
StatusResigned
Appointed04 August 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dimpenley Farm
Roughlee
Burnley
Lancashire
BB12 9JN
Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Secretary NameMr Kevin Patrick Gallagher
NationalityIrish
StatusResigned
Appointed21 October 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director NamePhilip John Wright
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2001)
RoleFinance Director
Correspondence Address29 Garrett Close
Kingsclere
Berkshire
RG20 5SD
Director NameDaryl Brian Kronson
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2001)
RoleAccountant
Correspondence Address79 Cavendish Street
Wendywood
Sandton
South Africa
Director NameMary Linda Philip
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressPO Box 2543
Cramerview
Gauteng 2060
South Africa
Director NameDavid Stubbins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed03 May 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2001)
RoleManaging Director
Correspondence Address4 Lacey Mews
The Fairfield
Farnham
Surrey
GU9 8AY
Secretary NamePhilip John Wright
NationalityBritish
StatusResigned
Appointed03 May 2000(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2001)
RoleFinance Director
Correspondence Address29 Garrett Close
Kingsclere
Berkshire
RG20 5SD
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL
Director NameGerhard Hoerl
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed23 March 2001(10 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 October 2001)
RoleCompany Executive
Correspondence AddressDelta House
Southwood Crescent Southwood
Farnborough
Hampshire
GU14 0NL
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 November 2001)
RoleCompany Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2003Registered office changed on 26/01/03 from: unit 37 woolmer way bordon hampshire GU35 9QE (1 page)
23 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2003Declaration of solvency (3 pages)
23 January 2003Appointment of a voluntary liquidator (1 page)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
27 May 2002Accounts made up to 31 December 2001 (9 pages)
24 December 2001Return made up to 07/12/01; full list of members (8 pages)
17 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Auditor's resignation (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
11 September 2001Location of register of members (1 page)
9 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 August 2001New director appointed (2 pages)
30 July 2001Accounts made up to 30 September 2000 (9 pages)
25 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: delta house southwood crescent, southwood farnborough hampshire GU14 0NL (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
4 July 2001New director appointed (3 pages)
2 July 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: unit 37 woolmer way bordon hampshire GU35 9QE (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
8 January 2001Return made up to 07/12/00; full list of members (7 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000New director appointed (2 pages)
28 April 2000Accounts made up to 30 June 1999 (8 pages)
10 February 2000Return made up to 07/12/99; full list of members (6 pages)
17 November 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
21 May 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
22 January 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 May 1998Accounts made up to 31 August 1997 (12 pages)
15 April 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
19 December 1997Return made up to 07/12/97; no change of members (4 pages)
30 June 1997Accounts made up to 31 August 1996 (15 pages)
30 December 1996Return made up to 07/12/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Accounts made up to 31 August 1995 (15 pages)
12 January 1996Return made up to 07/12/95; full list of members (6 pages)
13 September 1995New director appointed (4 pages)
13 September 1995New director appointed (4 pages)
13 September 1995Registered office changed on 13/09/95 from: 8TH floor dennis house marsden street manchester M2 1JD (1 page)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
6 September 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
19 June 1995Accounts made up to 31 December 1994 (17 pages)