Manchester
M3 2NU
Director Name | Mr Matthew Harrington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | King's House 42 King Street West Manchester M3 2NU |
Director Name | Lacmaw Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Castle Chambers Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Secretary Name | Lacmaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Castle Chambers Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Mr Nigel Edward Roden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Highfield Park Heaton Mersey Stockport Cheshire SK4 3HD |
Director Name | Paul Julian Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Cottage 71 London Road Tunbridge Wells Kent TN1 1DX |
Secretary Name | Ms Charlotte Mary Capstick |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 625 Salisbury House London Wall London EC2M 5QN |
Director Name | Mr Andrew Mark Relton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(11 years, 11 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(20 years, 1 month 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(20 years, 1 month 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 |
Website | blm.law.com |
---|
Registered Address | C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Square 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 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Withdrawal of a person with significant control statement on 8 April 2020 (2 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (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) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
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 | Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages) |
6 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
6 November 2017 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page) |
9 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 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
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) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
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) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 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) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 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) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 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) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Lacmaw Secretaries Limited on 23 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Lacmaw Secretaries Limited on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lacmaw Directors Limited on 23 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Lacmaw Directors Limited on 23 October 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 February 2009 | Director appointed andrew mark relton (2 pages) |
19 February 2009 | Director appointed andrew mark relton (2 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
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) |
25 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (2 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) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (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) |
24 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 23/10/05; 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) |
26 October 2004 | Return made up to 23/10/04; full list of members (2 pages) |
26 October 2004 | Return made up to 23/10/04; 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) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 23/10/03; 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) |
28 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 23/10/02; 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) |
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) |
28 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
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) |
26 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 625 salisbury house london wall london EC2M 5QN (1 page) |
6 August 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 August 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 625 salisbury house london wall london EC2M 5QN (1 page) |
19 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
19 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
26 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
13 March 1998 | Return made up to 03/03/98; full list of members
|
13 March 1998 | Return made up to 03/03/98; full list of members
|
3 March 1997 | Incorporation (12 pages) |
3 March 1997 | Incorporation (12 pages) |