LACMAW NOMINEES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Register 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

View Document

12/01/2212 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 2022-01-12

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/12/2121 December 2021 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

View Document

20/12/2120 December 2021 Register(s) moved to registered office address 2 New Bailey Stanley Street Salford M3 5GS

View Document

20/12/2120 December 2021 Register(s) moved to registered office address 2 New Bailey Stanley Street Salford M3 5GS

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM BERRYMANS LACE MAWER CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9SU

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 DIRECTOR APPOINTED MR MATTHEW HARRINGTON

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRYMANS LACE MAWER LLP

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ALLISON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR GARY MARK ALLISON

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RELTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/12/118 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LACMAW SECRETARIES LIMITED / 03/12/2009

View Document

04/12/094 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LACMAW DIRECTORS LIMITED / 03/12/2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ANDREW MARK RELTON

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 S366A DISP HOLDING AGM 18/07/01

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

08/03/008 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: KINGS HOUSE 42 KING STREET WEST MANCHESTER. M3 2NU.

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company