Company NameLaclef Limited
Company StatusDissolved
Company Number01317324
CategoryPrivate Limited Company
Incorporation Date16 June 1977(46 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameNigel Richards Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel John Ryman Richards
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(15 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 19 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed04 December 2007(30 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 19 April 2022)
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Nicholas Mark Ryman Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(15 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Place
London
W1G 6HS
Secretary NameMichael John Huxley
NationalityBritish
StatusResigned
Appointed18 August 1992(15 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressField Cottage West Marden
Chichester
Sussex
PO18 9EN
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2003(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2007)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Contact

Websitewww.laclef.co.uk

Location

Registered AddressC/O Cox Costello & Horne
26 Main Avenue
Moor Park
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Mr Nigel John Ryman Richards
99.00%
Ordinary
1 at £1Mr Nigel John Ryman Richards
1.00%
Ordinary A

Financials

Year2014
Net Worth£73,549
Cash£77,486
Current Liabilities£51,266

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 August

Filing History

24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Mr Nigel John Ryman Richards as a person with significant control on 16 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Nigel John Ryman Richards on 16 August 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Nigel John Ryman Richards on 16 August 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
3 December 2008Return made up to 18/08/08; full list of members (3 pages)
3 December 2008Appointment terminated director nicholas richards (1 page)
16 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 March 2008Return made up to 18/08/07; full list of members (5 pages)
19 March 2008Appointment terminated secretary corporate secretarial services LIMITED (1 page)
6 March 2008Secretary appointed kerry secretarial services LTD (2 pages)
6 March 2008Registered office changed on 06/03/2008 from talaton farm talaton exeter devon EX5 2SA (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 18/08/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 October 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
20 August 2004Company name changed nigel richards management limite d\certificate issued on 20/08/04 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
9 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 November 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 August 2001Return made up to 18/08/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
26 October 2000Return made up to 18/08/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 September 1999Return made up to 18/08/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 September 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
8 October 1997Return made up to 18/08/97; no change of members (4 pages)
18 December 1996Full accounts made up to 29 February 1996 (7 pages)
28 September 1995Return made up to 18/08/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 June 1977Incorporation (20 pages)