Company NameLacre Limited
Company StatusDissolved
Company Number00227547
CategoryPrivate Limited Company
Incorporation Date24 January 1928(96 years, 3 months ago)
Dissolution Date8 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard Andrew Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(63 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatrix House 22 Brassy Hill
Limpsfield
Surrey
RH8 0ES
Director NameMr Steven Allden Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(63 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Church Road
Llanblethian
Cowbridge
Vale Of Glamorgan
CF71 7JF
Wales
Director NameMr Hugh Allden Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(67 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 08 May 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Beacon
Peak Lane Compton Dundon
Somerton
Somerset
TA11 6NZ
Secretary NameMr Steven Allden Thomas
NationalityBritish
StatusClosed
Appointed24 November 1995(67 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Church Road
Llanblethian
Cowbridge
Vale Of Glamorgan
CF71 7JF
Wales
Director NameJohn David Clowes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1995)
RoleCompany Director
Correspondence AddressThe Cross
Llanblethian
Cowbridge
South Glamorgan
CF7 7JE
Wales
Director NameRussell Richardson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address24 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Secretary NameJohn Lawrence Carey
NationalityBritish
StatusResigned
Appointed30 June 1991(63 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address4 Coed Isaf Road
Maesycoed
Pontypridd
Mid Glamorgan
CF37 1EL
Wales

Location

Registered Address9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2006
Turnover£718,000
Net Worth£16,197,000
Cash£2,720,000
Current Liabilities£1,450,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 May 2019Final Gazette dissolved following liquidation (1 page)
8 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
12 December 2017Liquidators' statement of receipts and payments to 25 November 2017 (12 pages)
12 December 2017Liquidators' statement of receipts and payments to 25 November 2017 (12 pages)
4 January 2016Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD to C/O Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 January 2016 (2 pages)
4 January 2016Appointment of a voluntary liquidator (2 pages)
20 November 2015Restoration by order of the court (2 pages)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2008Registered office changed on 18/12/2008 from wychwood 86 kimpton road blackmore end wheathampstead hertfordshire AL4 8LX (1 page)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Declaration of solvency (7 pages)
3 July 2008Return made up to 30/06/08; full list of members (6 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 March 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 March 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
5 July 2005Return made up to 30/06/05; full list of members (3 pages)
24 May 2005Director's particulars changed (2 pages)
4 April 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
26 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Return made up to 30/06/03; full list of members (8 pages)
31 March 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
13 July 2001Return made up to 30/06/01; full list of members (8 pages)
1 May 2001Full group accounts made up to 31 December 2000 (15 pages)
12 July 2000Return made up to 30/06/00; full list of members (8 pages)
29 March 2000Full group accounts made up to 31 December 1999 (16 pages)
15 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
31 March 1999Full group accounts made up to 31 December 1998 (17 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
1 April 1998Full group accounts made up to 31 December 1997 (17 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Full group accounts made up to 31 December 1996 (20 pages)
30 October 1996Full group accounts made up to 31 December 1995 (21 pages)
29 July 1996Return made up to 30/06/96; change of members (6 pages)
18 December 1995Registered office changed on 18/12/95 from: c/o lacre pde LTD llantrisant business park llantrisant, pontyclun mid glamorgan CF7 8XZ (1 page)
18 December 1995New secretary appointed (2 pages)
18 December 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995Director resigned (2 pages)
20 October 1995Full group accounts made up to 31 December 1994 (27 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
20 October 1994Full group accounts made up to 31 December 1993 (28 pages)
5 July 1994Return made up to 30/06/94; full list of members (6 pages)
2 November 1993Full group accounts made up to 31 December 1992 (24 pages)
12 July 1993Return made up to 30/06/93; no change of members (4 pages)
21 May 1993Registered office changed on 21/05/93 from: hatfield road st. Albans herts AL4 0JT (1 page)
4 November 1992Full group accounts made up to 31 December 1991 (23 pages)
16 July 1992Return made up to 30/06/92; no change of members (4 pages)
11 February 1992Particulars of mortgage/charge (5 pages)
9 December 1991Full group accounts made up to 31 December 1990 (24 pages)
5 July 1991Return made up to 30/06/91; full list of members (8 pages)
13 January 1991Full group accounts made up to 31 December 1989 (21 pages)
7 December 1990Director resigned (2 pages)
3 January 1990Full group accounts made up to 31 December 1988 (20 pages)
21 December 1989Accounts made up to 31 December 1988 (20 pages)
5 October 1989Return made up to 12/07/89; full list of members (8 pages)
15 July 1988Accounts made up to 31 December 1987 (14 pages)
27 June 1988Return made up to 26/05/88; full list of members (6 pages)
27 June 1988Full accounts made up to 31 December 1987 (14 pages)
18 April 1988Director resigned;new director appointed (2 pages)
27 July 1987Return made up to 21/05/87; full list of members (6 pages)
27 July 1987Full accounts made up to 31 December 1986 (14 pages)
15 November 1986Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 1986New director appointed (2 pages)
18 June 1986Full accounts made up to 31 December 1985 (14 pages)
18 June 1986Return made up to 22/05/86; full list of members (4 pages)
18 June 1986Director resigned (1 page)
25 September 1985Accounts made up to 31 December 1984 (14 pages)
8 October 1984Accounts made up to 31 December 1983 (14 pages)
30 September 1983Accounts made up to 31 December 1982 (12 pages)