Advanced company searchLink opens in new window

LACAR LIMITED

Company number 04627050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2020 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to 275B Croydon Road Beckenham Kent BR3 3PS on 15 August 2020
10 Aug 2020 LIQ01 Declaration of solvency
10 Aug 2020 600 Appointment of a voluntary liquidator
10 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-23
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
10 Jan 2018 PSC01 Notification of Lyn Celia Julius as a person with significant control on 6 April 2016
20 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
23 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
23 Dec 2015 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 23 December 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 TM01 Termination of appointment of Patricia Sheila Julius as a director on 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Cyril Julius as a director on 30 June 2015
08 Jul 2015 TM02 Termination of appointment of Cyril Julius as a secretary on 30 June 2015
08 Jul 2015 AP01 Appointment of Mr Adam Ezra Julius as a director on 30 June 2015
08 Jul 2015 AP03 Appointment of Mr Laurence Jeffrey Julius as a secretary on 30 June 2015