Company NameLacmaw Nominees Limited
Company StatusActive
Company Number03137734
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Vivienne Elizabeth Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Director NameMr Matthew Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Director NameLacmaw Directors Limited (Corporation)
StatusCurrent
Appointed03 March 2000(4 years, 2 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressCastle Chambers Berrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusCurrent
Appointed03 March 2000(4 years, 2 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressCastle Chambers Berrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameSiobhan McKeating
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address15 Claude Road
Chorlton Cum Hardy
Manchester
M21 8BZ
Director NameTerence Michael Montague
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Barnacre Drive
Parkgate
South Wirral
CH64 6RJ
Wales
Secretary NameSiobhan McKeating
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Claude Road
Chorlton Cum Hardy
Manchester
M21 8BZ
Director NameAnthony Stuart Brook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2000)
RoleSolicitor
Correspondence Address5 Hurst Dale
Devisdale Road Bowdon
Altrincham
Cheshire
WA14 2AT
Secretary NameAnthony Stuart Brook
NationalityBritish
StatusResigned
Appointed30 September 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2000)
RoleSolicitor
Correspondence Address5 Hurst Dale
Devisdale Road Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameMr Andrew Mark Relton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(21 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU

Location

Registered AddressC/O Berrymans Lace Mawer, 2 New Bailey Square
Stanley Street
Salford
M3 5GS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Berrymans Lace Mawer LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
13 January 2022Register inspection address has been changed from 2 New Bailey Square Stanley Street Salford M3 5GS England to C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS (1 page)
12 January 2022Registered 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)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 December 2021Register 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)
20 December 2021Register(s) moved to registered office address 2 New Bailey Stanley Street Salford M3 5GS (1 page)
20 December 2021Register(s) moved to registered office address 2 New Bailey Stanley Street Salford M3 5GS (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
6 September 2021Registered 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 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 April 2020Withdrawal of a person with significant control statement on 8 April 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 January 2020Registered 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)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Matthew Harrington as a director on 1 February 2018 (2 pages)
13 February 2018Termination of appointment of Michael Jeremy Brown as a director on 1 February 2018 (1 page)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 November 2017Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages)
7 November 2017Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages)
6 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
6 November 2017Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
9 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Lacmaw Directors Limited on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Lacmaw Secretaries Limited on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Lacmaw Secretaries Limited on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Lacmaw Secretaries Limited on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Lacmaw Directors Limited on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Lacmaw Directors Limited on 3 December 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 February 2009Director appointed andrew mark relton (2 pages)
19 February 2009Director appointed andrew mark relton (2 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 December 2006Return made up to 03/12/06; full list of members (2 pages)
6 December 2006Return made up to 03/12/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 December 2005Return made up to 03/12/05; full list of members (2 pages)
6 December 2005Return made up to 03/12/05; full list of members (2 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 December 2004Return made up to 03/12/04; full list of members (2 pages)
3 December 2004Return made up to 03/12/04; full list of members (2 pages)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 December 2003Return made up to 03/12/03; full list of members (6 pages)
11 December 2003Return made up to 03/12/03; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 December 2002Return made up to 03/12/02; full list of members (6 pages)
7 December 2002Return made up to 03/12/02; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 December 2001Return made up to 03/12/01; full list of members (6 pages)
5 December 2001Return made up to 03/12/01; full list of members (6 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 December 2000Return made up to 03/12/00; full list of members (6 pages)
15 December 2000Return made up to 03/12/00; full list of members (6 pages)
5 April 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
5 April 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (3 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (3 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned;director resigned (1 page)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 June 1999Registered office changed on 14/06/99 from: kings house 42 king street west manchester. M3 2NU. (1 page)
14 June 1999Registered office changed on 14/06/99 from: kings house 42 king street west manchester. M3 2NU. (1 page)
7 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 February 1998Return made up to 14/12/97; no change of members (4 pages)
11 February 1998Return made up to 14/12/97; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 May 1997Return made up to 14/12/96; full list of members (6 pages)
8 May 1997Return made up to 14/12/96; full list of members (6 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Secretary resigned;director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
14 December 1995Incorporation (34 pages)
14 December 1995Incorporation (34 pages)