Manchester
M3 2NU
Director Name | Lacmaw Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Castle Chambers Castle Chambers Berrymans Lace Maw Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Secretary Name | Lacmaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Castle Chambers Castle Chambers Berrymans Lace Maw Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Mr David Charles Bishop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Victoria Road Formby Liverpool Merseyside L37 7AQ |
Director Name | Robert Glyn Leonard Dale Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Solicitor |
Correspondence Address | Winterbourne Noctorum Lane Oxton Prenton Cheshire CH43 9UB Wales |
Secretary Name | Robert Glyn Leonard Dale Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Winterbourne Noctorum Lane Oxton Prenton Cheshire CH43 9UB Wales |
Director Name | Mr Ronald Paul Bradshaw |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 March 2000) |
Role | Solicitor |
Correspondence Address | 28 South Road Grassendale Park Liverpool Merseyside L19 0LT |
Secretary Name | Mr Ronald Paul Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 March 2000) |
Role | Solicitor |
Correspondence Address | 28 South Road Grassendale Park Liverpool Merseyside L19 0LT |
Director Name | Mr Andrew Mark Relton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Gary Mark Allison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(29 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool L2 9SU |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(29 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool L2 9SU |
Website | blm-law.com |
---|---|
Telephone | 028 90327388 |
Telephone region | Northern Ireland |
Registered Address | C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lacmaw Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
7 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
---|---|
3 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Lacmaw Directors Limited on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Lacmaw Directors Limited on 31 March 2010 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
12 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Location of debenture register (1 page) |
19 February 2009 | Director appointed andrew mark relton (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 July 2001 | Resolutions
|
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
27 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 June 1998 | Return made up to 31/03/98; full list of members (7 pages) |
5 June 1997 | Return made up to 31/03/97; full list of members (8 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 May 1995 | Resolutions
|
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |