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 - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Termination of appointment of Robert Ejermark as a director on 2025-04-07

View Document

09/04/259 April 2025 Appointment of Mr Jacob Carl Floren as a director on 2025-04-07

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

21/01/2521 January 2025 Termination of appointment of Parsa Lalehzar as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Lars Bo Fredrik Alvesson as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Sasha Hakami as a director on 2024-10-16

View Document

21/01/2521 January 2025 Appointment of Mr Robert Ejermark as a director on 2024-10-16

View Document

21/01/2521 January 2025 Appointment of Mrs Louise Gerd Elizabeth Ringstrom Grandinson as a director on 2024-10-16

View Document

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

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Registration of charge 063655840002, created on 2024-07-10

View Document

24/06/2424 June 2024 Notification of Vale Manufacturing Ltd as a person with significant control on 2016-04-06

View Document

11/06/2411 June 2024 Cessation of Christopher Carl Unwin as a person with significant control on 2015-09-15

View Document

05/06/245 June 2024 Termination of appointment of Christopher Carl Unwin as a director on 2024-04-11

View Document

13/05/2413 May 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

23/04/2423 April 2024 Appointment of Lars Bo Fredrik Alvesson as a director on 2024-04-11

View Document

23/04/2423 April 2024 Termination of appointment of Christopher Carl Unwin as a secretary on 2024-04-11

View Document

23/04/2423 April 2024 Appointment of Sasha Hakami as a director on 2024-04-11

View Document

23/04/2423 April 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

23/04/2423 April 2024 Termination of appointment of Roger Mackness as a director on 2024-04-11

View Document

23/04/2423 April 2024 Appointment of Parsa Lalehzar as a director on 2024-04-11

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Termination of appointment of Mike Hilton as a director on 2023-05-01

View Document

16/05/2316 May 2023 Termination of appointment of Gary Paul Bale as a director on 2023-05-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Satisfaction of charge 063655840001 in full

View Document

21/05/2021 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MRS HELEN ELIZABETH PETTIT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063655840001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR GARY BALE

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/09/1521 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 COMPANY NAME CHANGED L.A.C. CONVEYORS (FOOD INDUSTRY) LIMITED CERTIFICATE ISSUED ON 12/09/14

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/09/1327 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MACKNESS / 01/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM HAWTHORNDEN, 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

03/11/093 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 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