Manchester
M3 2NU
Director Name | Mrs Vivienne Elizabeth Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(23 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Berrymans Lace Mawer, 2 New Bailey Square Stan Salford M3 5GS |
Secretary Name | Lacmaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Castle Chambers Castle Chambers Berrymans Lace Maw Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Frank Malcolm Lewitt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowley Lodge Forty Acre Lane Kermincham Cheshire CW4 8DX |
Director Name | Mr Andrew Mark Relton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mrs Helen Clare Devery |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Jonathan Masterman Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mrs Helen Elizabeth Grimberg |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Keith Alan John Lonsdale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salisbury House Moorgate London EC2M 5QN |
Director Name | Mr Gary Mark Allison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside 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(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Lacmaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
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 |
1 at £1 | Lacmaw Directors LTD 50.00% Ordinary |
---|---|
1 at £1 | Lacmaw Secretaries LTD 50.00% 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 | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
12 January 2022 | Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS on 12 January 2022 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
7 January 2022 | Register inspection address has been changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS (1 page) |
6 September 2021 | Registered office address changed from King's House 42 King Street West Manchester M3 2NU England to 2 New Bailey Stanley Street Salford M3 5GS on 6 September 2021 (1 page) |
16 June 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 May 2020 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 4 April 2020 (2 pages) |
28 May 2020 | Withdrawal of a person with significant control statement on 28 May 2020 (2 pages) |
2 January 2020 | Registered office address changed from Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU to King's House 42 King Street West Manchester M3 2NU on 2 January 2020 (1 page) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
22 May 2018 | Termination of appointment of Helen Elizabeth Grimberg as a director on 11 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Keith Alan John Lonsdale as a director on 11 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Helen Clare Devery as a director on 11 May 2018 (1 page) |
17 May 2018 | Appointment of Mrs Vivienne Elizabeth Williams as a director on 1 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Jonathan Masterman Edwards as a director on 30 April 2018 (1 page) |
13 February 2018 | Termination of appointment of Michael Jeremy Brown as a director on 1 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Matthew Harrington as a director on 1 February 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
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 Gary Mark Allison 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) |
3 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 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) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of Frank Lewitt as a director (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Frank Lewitt as a director (1 page) |
28 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Frank Malcolm Lewitt on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Frank Malcolm Lewitt on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Frank Malcolm Lewitt on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Secretary's details changed for Lacmaw Secretaries Limited on 1 May 2010 (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Mr Andrew Mark Relton on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jonathan Masterman Edwards on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Alan John Lonsdale on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Helen Elizabeth Grimberg on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Helen Clare Devery on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Helen Clare Devery on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Helen Elizabeth Grimberg on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jonathan Masterman Edwards on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Mark Relton on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Alan John Lonsdale on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Mark Relton on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Mark Relton on 23 October 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 May 2008 | Director's change of particulars / frank lewitt / 21/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / frank lewitt / 21/05/2008 (1 page) |
9 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 June 2007 | Company name changed blm corporate risk solutions lim ited\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed blm corporate risk solutions lim ited\certificate issued on 12/06/07 (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
12 January 2007 | Company name changed lacmaw 92 LIMITED\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed lacmaw 92 LIMITED\certificate issued on 12/01/07 (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
14 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
25 May 2000 | Return made up to 01/05/00; full list of members
|
25 May 2000 | Return made up to 01/05/00; full list of members
|
5 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 42 king st west manchester M3 2NU (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 42 king st west manchester M3 2NU (1 page) |
27 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
17 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
17 February 1997 | Resolutions
|
7 August 1996 | Return made up to 01/05/96; full list of members (6 pages) |
7 August 1996 | Return made up to 01/05/96; full list of members (6 pages) |
1 May 1995 | Incorporation (32 pages) |
1 May 1995 | Incorporation (32 pages) |