L.A.C. CONVEYOR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Full accounts made up to 2024-12-31 |
09/04/259 April 2025 | Termination of appointment of Robert Ejermark as a director on 2025-04-07 |
09/04/259 April 2025 | Appointment of Mr Jacob Carl Floren as a director on 2025-04-07 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-11 with updates |
21/01/2521 January 2025 | Termination of appointment of Parsa Lalehzar as a director on 2024-10-16 |
21/01/2521 January 2025 | Termination of appointment of Lars Bo Fredrik Alvesson as a director on 2024-10-16 |
21/01/2521 January 2025 | Termination of appointment of Sasha Hakami as a director on 2024-10-16 |
21/01/2521 January 2025 | Appointment of Mr Robert Ejermark as a director on 2024-10-16 |
21/01/2521 January 2025 | Appointment of Mrs Louise Gerd Elizabeth Ringstrom Grandinson as a director on 2024-10-16 |
17/12/2417 December 2024 | Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW to C/O Bevan Buckland Llp Ground Floor Cardigan House Swansea SA7 9LA on 2024-12-17 |
21/08/2421 August 2024 | Full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Registration of charge 063655840002, created on 2024-07-10 |
24/06/2424 June 2024 | Notification of Vale Manufacturing Ltd as a person with significant control on 2016-04-06 |
11/06/2411 June 2024 | Cessation of Christopher Carl Unwin as a person with significant control on 2015-09-15 |
05/06/245 June 2024 | Termination of appointment of Christopher Carl Unwin as a director on 2024-04-11 |
13/05/2413 May 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Memorandum and Articles of Association |
29/04/2429 April 2024 | Resolutions |
23/04/2423 April 2024 | Appointment of Lars Bo Fredrik Alvesson as a director on 2024-04-11 |
23/04/2423 April 2024 | Termination of appointment of Christopher Carl Unwin as a secretary on 2024-04-11 |
23/04/2423 April 2024 | Appointment of Sasha Hakami as a director on 2024-04-11 |
23/04/2423 April 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
23/04/2423 April 2024 | Termination of appointment of Roger Mackness as a director on 2024-04-11 |
23/04/2423 April 2024 | Appointment of Parsa Lalehzar as a director on 2024-04-11 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Full accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Termination of appointment of Mike Hilton as a director on 2023-05-01 |
16/05/2316 May 2023 | Termination of appointment of Gary Paul Bale as a director on 2023-05-01 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
05/08/215 August 2021 | Full accounts made up to 2020-10-31 |
28/07/2128 July 2021 | Satisfaction of charge 063655840001 in full |
21/05/2021 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | DIRECTOR APPOINTED MRS HELEN ELIZABETH PETTIT |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
29/04/1929 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063655840001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
16/02/1816 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
03/05/173 May 2017 | DIRECTOR APPOINTED MR GARY BALE |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/09/1521 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/09/1426 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
12/09/1412 September 2014 | COMPANY NAME CHANGED L.A.C. CONVEYORS (FOOD INDUSTRY) LIMITED CERTIFICATE ISSUED ON 12/09/14 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/09/1327 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/09/1225 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/09/1120 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MACKNESS / 01/08/2010 |
11/11/1011 November 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM HAWTHORNDEN, 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH |
03/11/093 November 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | PREVEXT FROM 30/09/2008 TO 31/10/2008 |
08/10/088 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | NEW DIRECTOR APPOINTED |
13/09/0713 September 2007 | SECRETARY RESIGNED |
13/09/0713 September 2007 | DIRECTOR RESIGNED |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/09/0710 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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