Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAGRON LIMITED
Company Information for

LAGRON LIMITED

Hurst House, High Street, Ripley, SURREY, GU23 6AY,
Company Registration Number
00665964
Private Limited Company
Active

Company Overview

About Lagron Ltd
LAGRON LIMITED was founded on 1960-07-25 and has its registered office in Ripley. The organisation's status is listed as "Active". Lagron Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAGRON LIMITED
 
Legal Registered Office
Hurst House
High Street
Ripley
SURREY
GU23 6AY
Other companies in GU23
 
Filing Information
Company Number 00665964
Company ID Number 00665964
Date formed 1960-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-01-17
Return next due 2026-01-31
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 09:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAGRON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAGRON LIMITED
The following companies were found which have the same name as LAGRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAGRONE & LAGRONE, P.C. 1463 COUNTY ROAD 348 JEWETT TX 75846 Active Company formed on the 2001-01-01
LAGRONE & SNELL, INC. 10204 FAIRBANKS N HOUSTON RD HOUSTON TX 77064 Active Company formed on the 2000-04-11
LAGRONE & SONS FARM, LLC 31 OAK FORREST CIR DENTON TX 76210 Active Company formed on the 2023-01-20
LAGRONE AND THACKER, P.A. 338 NORTH MAGNOLIA DR. ORLANDO FL 32801 Inactive Company formed on the 1972-01-03
LAGRONE AND ADCOCK, D.D.S., P.L.L.C. 1121 JUDSON RD STE 135 LONGVIEW TX 75601 Forfeited Company formed on the 2008-11-17
LAGRONE BROTHERS FARMS, LLC 31 OAK FORREST CIR DENTON TX 76210 Active Company formed on the 2023-01-20
LAGRONE CAPITAL MANAGEMENT, LLC 3205 ARMSTRONG AVE DALLAS TX 75205 Active Company formed on the 2017-02-28
LAGRONE CHAPEL, INC. 164 PRIVATE ROAD 3653 HALLSVILLE TX 75650 Active Company formed on the 1996-05-06
LAGRONE CLINIC PC Michigan UNKNOWN
LAGRONE CLEANERS LLC 215 N SHELBY ST CARTHAGE TX 75633 Forfeited Company formed on the 2021-05-13
LAGRONE DESIGN INC Arkansas Unknown
LAGRONE DRUG INC Arkansas Unknown
LAGRONE ELECTRIC AND SERVICE CO INCORPORATED California Unknown
LAGRONE ENTERPRISES, INC. 353 BROADWAY 3RD FLOOR SARATOGA SPRINGS NY 12866 Active Company formed on the 1995-01-24
LAGRONE ENTERPRISES, LLC 8670 W SPRING MOUNTAIN RD STE 101 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2004-07-22
LAGRONE ENTERPRISE, LLC 4525 CHAMBERLAIN DR DES MOINES IA 50312 Active Company formed on the 2016-05-10
LAGRONE ENTERPRISES INC 3750 GUNN HWY TAMPA FL 33618 Active Company formed on the 2014-10-06
LAGRONE ENTERPRISES, INC. 3612 WOODHILL DR. BRANDON FL 33511 Inactive Company formed on the 1990-08-03
LAGRONE ENTERPRISES INC Georgia Unknown
LAGRONE FAMILY LIMITED PARTNERSHIP 17 EDGEWATER DR AMARILLO TX 79106 ACTIVE Company formed on the 2011-11-10

Company Officers of LAGRON LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA CAROLINE RHODES
Company Secretary 1991-12-14
MARK MICHAEL CLARFELT
Director 1991-12-14
REBECCA ESTHER CLARFELT
Director 1991-12-14
GEORGINA CAROLINE RHODES
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JACK GERALD CLARFELT
Director 1991-12-14 2009-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MICHAEL CLARFELT EXEBERN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
MARK MICHAEL CLARFELT PETHICK HOE LIMITED Director 2003-12-15 CURRENT 1997-11-13 Active
MARK MICHAEL CLARFELT BRETSTONE PROPERTIES LIMITED Director 2003-08-28 CURRENT 1988-05-09 Active
MARK MICHAEL CLARFELT JOYFAX INVESTMENTS LIMITED Director 2003-02-14 CURRENT 2003-01-02 Active
MARK MICHAEL CLARFELT SHANWOOD PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-10 Active
MARK MICHAEL CLARFELT COLQUILL FOUR LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT LAIRA EASTERN PROPERTIES LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT CRESCENT PORTFOLIOS LIMITED Director 1992-07-14 CURRENT 1992-01-16 Active
MARK MICHAEL CLARFELT COLQUILL MANSIONS LIMITED Director 1992-01-13 CURRENT 1992-06-03 Active
MARK MICHAEL CLARFELT H.H. PROPERTY COMPANY LIMITED Director 1991-12-27 CURRENT 1936-11-07 Active
MARK MICHAEL CLARFELT CALCOTT ESTATES LIMITED Director 1991-12-27 CURRENT 1929-06-29 Active
MARK MICHAEL CLARFELT MAT INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1989-12-06 Active
MARK MICHAEL CLARFELT TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
MARK MICHAEL CLARFELT DOWNSTONE LIMITED Director 1991-11-30 CURRENT 1962-12-06 Active
MARK MICHAEL CLARFELT HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
MARK MICHAEL CLARFELT LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
MARK MICHAEL CLARFELT ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
MARK MICHAEL CLARFELT RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
MARK MICHAEL CLARFELT PEACHTREE ESTATES LIMITED Director 1991-11-30 CURRENT 1989-09-12 Active
MARK MICHAEL CLARFELT LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
MARK MICHAEL CLARFELT COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active
MARK MICHAEL CLARFELT JOYFAX PROPERTIES LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
MARK MICHAEL CLARFELT BERNTON LIMITED Director 1991-06-26 CURRENT 1991-06-13 Active
REBECCA ESTHER CLARFELT BERNTON LIMITED Director 1993-01-14 CURRENT 1991-06-13 Active
REBECCA ESTHER CLARFELT TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
REBECCA ESTHER CLARFELT DOWNSTONE LIMITED Director 1991-11-30 CURRENT 1962-12-06 Active
REBECCA ESTHER CLARFELT HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
REBECCA ESTHER CLARFELT LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
REBECCA ESTHER CLARFELT ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
REBECCA ESTHER CLARFELT RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
REBECCA ESTHER CLARFELT LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
REBECCA ESTHER CLARFELT COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active
GEORGINA CAROLINE RHODES EXEBERN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
GEORGINA CAROLINE RHODES GRAMPS HILL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-01-06
GEORGINA CAROLINE RHODES PEACHTREE ESTATES LIMITED Director 2008-04-01 CURRENT 1989-09-12 Active
GEORGINA CAROLINE RHODES BERNTON LIMITED Director 1993-01-14 CURRENT 1991-06-13 Active
GEORGINA CAROLINE RHODES TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
GEORGINA CAROLINE RHODES DOWNSTONE LIMITED Director 1991-11-30 CURRENT 1962-12-06 Active
GEORGINA CAROLINE RHODES HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
GEORGINA CAROLINE RHODES LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
GEORGINA CAROLINE RHODES ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
GEORGINA CAROLINE RHODES RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
GEORGINA CAROLINE RHODES LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
GEORGINA CAROLINE RHODES COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES
2024-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-02-09CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-16AP01DIRECTOR APPOINTED MR KEITH JOHN HARDY
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ESTHER CLARFELT
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-01-17CH01Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-15CH01Director's details changed for Mr Mark Michael Clarfelt on 2020-01-15
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-22TM02Termination of appointment of Georgina Caroline Rhodes on 2019-09-09
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA CAROLINE RHODES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03PSC08Notification of a person with significant control statement
2018-12-03PSC07CESSATION OF GEORGINA CAROLINE RHODES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 30
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 30
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 30
2014-12-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 30
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ESTHER CLARFELT / 25/11/2013
2013-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA CAROLINE RHODES on 2013-11-25
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA CAROLINE RHODES / 25/11/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL CLARFELT / 23/09/2013
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-13RES01ADOPT ARTICLES 13/09/12
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-21AR0130/11/11 FULL LIST
2011-01-17AR0130/11/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-21AR0130/11/09 FULL LIST
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR JACK CLARFELT
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA RHODES / 01/12/2007
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-02RES14CAPITALISE £28 06/11/07
2007-12-0288(2)RAD 06/11/07--------- £ SI 2800@.01=28 £ IC 2/30
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-15ELRESS386 DISP APP AUDS 05/01/04
2004-01-15ELRESS366A DISP HOLDING AGM 05/01/04
2003-12-23363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 4 CASTLE ROW, HORTICULTURAL PLACE, CHISWICK, LONDON,W4 4JQ.
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-09363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-19363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-12225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
2000-01-05363sRETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-24363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-06-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-17363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-08-14288DIRECTOR'S PARTICULARS CHANGED
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-29363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-02-22363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1995-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1987-01-01Error
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAGRON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAGRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of LAGRON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAGRON LIMITED

Intangible Assets
Patents
We have not found any records of LAGRON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAGRON LIMITED
Trademarks
We have not found any records of LAGRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAGRON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAGRON LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAGRON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAGRON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAGRON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.