Company NameLanigan Developments Limited
DirectorsGary Martin Lanigan and Susan Jane Lanigan
Company StatusActive
Company Number08550098
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Martin Lanigan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address278 St. Margarets Road
Twickenham
Middlesex
TW1 1PR
Director NameMrs Susan Jane Lanigan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address278 St. Margarets Road
Twickenham
Middlesex
TW1 1PR

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Mr Gary Martin Lanigan
60.00%
Ordinary
40 at £1Mrs Susan Jane Lanigan
40.00%
Ordinary

Financials

Year2014
Net Worth-£28,508
Cash£35,490
Current Liabilities£65,038

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

31 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 April 2020Director's details changed for Mr Gary Martin Lanigan on 23 April 2020 (2 pages)
23 April 2020Change of details for Mrs Susan Jane Lanigan as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Change of details for Mr Gary Martin Lanigan as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mrs Susan Jane Lanigan on 23 April 2020 (2 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
14 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 June 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
20 June 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(14 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(14 pages)
30 May 2013Incorporation (37 pages)
30 May 2013Incorporation (37 pages)