W. AND E.A. LACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/03/2231 March 2022 Director's details changed for Mrs Shirley Anne Lack on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to 50 Shakespeare Crescent Dronfield Derbyshire S18 1nd on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mrs Jennifer Anne Norris on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mrs Jennifer Anne Norris as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Secretary's details changed for Mrs Jennifer Anne Norris on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mrs Shirley Anne Lack on 2021-12-08

View Document

17/05/2117 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/05/1830 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER NORRIS / 22/06/2016

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

04/08/134 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/06/134 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY EUGENIA LACK

View Document

03/06/133 June 2013 SECRETARY APPOINTED MRS JENNIFER NORRIS

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR EUGENIA LACK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LACK

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS SHIRLEY ANNE LACK

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MRS JENNIFER ANNE NORRIS

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / EUGENIA AMELIA LACK / 22/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/06/1028 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIA AMELIA LACK / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM LACK / 22/05/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN CLEAVER

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MRS SUSAN JENNIFER RUTH CLEAVER

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM HUTTON HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO606RZ

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EUGENIA LACK / 22/05/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN CLEAVER

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: CASTLE VIEW MAIN STREET SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6SS

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: EQUINOX HOUSE CLIFTON PARK AVENUE YORK NORTH YORKSHIRE YO30 5PA

View Document

21/05/0221 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 62A BOOTHAM YORK NORTH YORKSHIRE YO30 7WX

View Document

11/08/0011 August 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/06/992 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: CANNON HOUSE RUTLAND ROAD SHEFFIELD S3 8BP

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

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

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/08/9410 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ALTER MEM AND ARTS 18/01/94

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 ALT MEM AND ARTS

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

11/12/9011 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS; AMEND

View Document

04/04/904 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/07/8721 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 REGISTERED OFFICE CHANGED ON 10/12/86 FROM: EAGLE STAR HOUSE 28-36 CARVER STREET SHEFFIELD S1 4FS

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED W.& E.A.LACK LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

11/01/6511 January 1965 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