Advanced company searchLink opens in new window

LACA LTD

Company number 06795804

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)
16 Feb 2010 AD02 Register inspection address has been changed
16 Feb 2010 CH01 Director's details changed for Neil Thomas Porter on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Lynda Jane Mitchell on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Lin O'brien on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Mrs Hilary Jane Witt on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Elizabeth Anne Dobson on 15 February 2010
25 Nov 2009 AP01 Appointment of Ms Jacqueline Ann Campbell as a director
05 Nov 2009 AP01 Appointment of Mrs Sylvie Babout as a director
05 Nov 2009 AP01 Appointment of Ms Sandra Elizabeth Russell as a director
04 Nov 2009 AP01 Appointment of Mr Kenneth Campbell as a director
04 Nov 2009 AP01 Appointment of Mr Paul Robert Flounders as a director
26 Oct 2009 AA01 Current accounting period shortened from 31 January 2010 to 31 December 2009
27 Aug 2009 288a Director appointed beverley anne baker
16 Jun 2009 288a Director appointed neil thomas porter
16 Jun 2009 288a Director appointed lin o'brien
16 Jun 2009 288a Director appointed joe hunt
16 Jun 2009 288a Director appointed anne bull
16 Jun 2009 288a Director appointed allyson claire lloyd
16 Jun 2009 288a Director appointed colin john ranson
16 Jun 2009 288a Director appointed elizabeth anne dobson
16 Jun 2009 288a Director appointed lynda jane mitchell
16 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Apr 2009 288b Appointment terminated director james allen
15 Apr 2009 288b Appointment terminated director john short
15 Apr 2009 288a Director appointed hilary jane witt