LAC SERVICES EAST ANGLIA LTD
Status | ACTIVE |
Company No. | 06046940 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LAC SERVICES EAST ANGLIA LTD is an active private limited company with number 06046940. It was incorporated 17 years, 4 months, 19 days ago, on 10 January 2007. The company address is 2 Forbes Business Centre 2 Forbes Business Centre, Bury St Edmunds, IP32 7AR, Suffolk, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Luke Thomas Carter
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-26
Officer name: Mr Doug Levey
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: C/O Menta Suffolk Enterprise Agency 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB
New address: 2 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR
Change date: 2022-08-08
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change account reference date company previous extended
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 02 Feb 2016
Action Date: 04 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-04
Capital : 120 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Certificate change of name company
Date: 28 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l a c fire protection & maintenance LIMITED\certificate issued on 28/08/15
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
Old address: 52 Springfield Road Lower Somersham Ipswich Suffolk IP8 4PQ England
New address: C/O Menta Suffolk Enterprise Agency 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB
Documents
Appoint person secretary company with name date
Date: 04 Feb 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lois Carter
Appointment date: 2014-11-12
Documents
Termination secretary company with name termination date
Date: 12 Nov 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-23
Officer name: Jana Adams
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jana Adams
Termination date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-21
Officer name: Paul Darren Lowes
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: 9 Melbourne Road St Johns Wakefield West Yorkshire WF1 2RL England
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: 52 Springfield Road Lower Somersham Ipswich Suffolk IP8 4PQ
Change date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-05
Old address: 52 Springfield Road Lower Somersham Ipswich Suffolk IP8 4PQ England
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: 11 Cornmill Green Mill Lane Woolpit Bury St Edmunds Suffolk IP30 9RB
Change date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Appoint person secretary company
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Documents
Termination secretary company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Green
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Paul Darren Lowes
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Darren Carter
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Jana Adams
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/01/07--------- £ si 90@1=90 £ ic 1/91
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: 11 cornmill green mill lane, woolpit bury st. Edmunds suffolk IP30 9RB
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BIDDLE & MUMFORD GEARS LIMITED
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 02647279 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 10791376 |
Status: | ACTIVE |
Category: | Community Interest Company |
25-27 CASTLE STREET,STOCKPORT,SK3 9AT
Number: | 11655782 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILBERFORCE HOUSE,LONDON,NW4 4QE
Number: | 09905931 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 07157867 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023417 |
Status: | ACTIVE |
Category: | Limited Partnership |