Advanced company searchLink opens in new window

LACOCK LTD

Company number 05801499

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
03 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Mar 2019 AD01 Registered office address changed from Riverview 1 Market Hill Calne Wiltshire SN11 0BT to 1 Market Hill Calne Wiltshire SN11 0BT on 21 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
06 Sep 2018 PSC04 Change of details for Richard Woods as a person with significant control on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Richard Woods on 6 September 2018
03 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Dec 2017 PSC04 Change of details for Richard Woods as a person with significant control on 21 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Richard Woods on 21 December 2017
11 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
04 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 June 2016
11 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,050
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,050
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Nov 2014 TM01 Termination of appointment of Janine Louise Flippence as a director on 24 November 2014
04 Jun 2014 ANNOTATION Rectified The TM01 was removed from the public register on 13/10/2014 as it was invalid or ineffective
28 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
28 May 2014 AP01 Appointment of Miss Janine Louise Flippence as a director
08 May 2014 SH08 Change of share class name or designation