LACOMP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

29/09/2529 September 2025 NewRe-registration of Memorandum and Articles

View Document

29/09/2529 September 2025 NewResolutions

View Document

29/09/2529 September 2025 NewRe-registration from a public company to a private limited company

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

03/03/213 March 2021 SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLMOT / 07/09/2020

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018512010005

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HANS BUXTORF / 28/10/2016

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 SAIL ADDRESS CREATED

View Document

29/03/1629 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/03/1624 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE LYONS / 26/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLMOT / 26/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLMOT / 26/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER RUSSELL / 26/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER HANS BUXTORF / 26/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LYONS / 26/08/2015

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 SECTION 519 CA 2006

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018512010005

View Document

20/12/1320 December 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLMOT / 15/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER RUSSELL / 15/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLMOT / 11/07/2008

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/07/9810 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 £ NC 50000/200000 23/06/92

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/08/923 August 1992 VARYING SHARE RIGHTS AND NAMES 23/06/92

View Document

03/08/923 August 1992 Resolutions

View Document

03/08/923 August 1992 Resolutions

View Document

03/08/923 August 1992

View Document

23/07/9223 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/909 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

04/12/884 December 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 128 HIGH STREET GUILDFORD SURREY GU1 3HH

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

11/09/8711 September 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/05/866 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

27/09/8427 September 1984 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