LAC HOMES LIMITED
Status | ACTIVE |
Company No. | 07862837 |
Category | Private Limited Company |
Incorporated | 28 Nov 2011 |
Age | 12 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LAC HOMES LIMITED is an active private limited company with number 07862837. It was incorporated 12 years, 6 months, 4 days ago, on 28 November 2011. The company address is 4-6 Swaby's Yard 4-6 Swaby's Yard, Beverley, HU17 9BZ, East Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-31
Psc name: Mr Chris Ashenden
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2021
Action Date: 08 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-08
Charge number: 078628370001
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Cessation of a person with significant control
Date: 06 Dec 2019
Action Date: 07 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-07
Psc name: Antony Powell Dickson
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Resolution
Date: 10 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris Ashenden
Change date: 2019-09-02
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-02
Psc name: Mr Chris Ashenden
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Antony Powell Dickson
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-18
New address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ
Old address: 3 Silkwood Court Ossett West Yorkshire WF5 9TP
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-28
Old address: 3 Silkwood Court Ossett West Yorkshire WF5 9TP United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-28
Old address: 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom
Documents
Some Companies
21 BEESTON ROAD,SALE,M33 5AQ
Number: | 09995571 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SEAFORD ROAD,LONDON,N15 5DU
Number: | 11724931 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL GEOGRAPHICAL SOCIETY BUILDING,LONDON,SW7 2AR
Number: | 10443964 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STREATHAM COMMON SOUTH,LONDON,SW16 3BX
Number: | 11067069 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THORNHILL AVENUE,SURBITON,KT6 7SS
Number: | 11274942 |
Status: | ACTIVE |
Category: | Private Limited Company |
TFX PERFORMING ARTS ACADEMY LTD
C/O TKD SPORT,INVERNESS,IV3 5SR
Number: | SC491796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |