Company NameLac Advertising Limited
Company StatusDissolved
Company Number02947072
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Alan Newbery
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(1 year after company formation)
Appointment Duration15 years, 6 months (closed 22 February 2011)
RolePrint Director
Correspondence Address4 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameMark Alan Newbery
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address130 Stanley Road
Hornchurch
Essex
RM12 4JW
Secretary NameMark Alan Newbery
NationalityBritish
StatusClosed
Appointed03 September 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address130 Stanley Road
Hornchurch
Essex
RM12 4JW
Director NameStuart David Ayrton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address135 Clayhall Avenue
Ilford
Essex
IG5 0PN
Director NameMr Kenneth Allen Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leasway
Rayleigh Essex
Essex
SS6 7DW
Secretary NameMr Kenneth Allen Brown
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leasway
Rayleigh Essex
Essex
SS6 7DW
Secretary NameDavid Alan Newberry
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address4 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address130 Stanley Road
Hornchurch
Essex
RM12 4JW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

100 at 1M.a. Newbery
100.00%
Ordinary

Financials

Year2014
Turnover£123,503
Gross Profit£86,696
Net Worth-£3,802
Cash£66
Current Liabilities£39,976

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2010Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 20 September 2010 (1 page)
25 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
30 July 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
1 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page)
5 September 2007Registered office changed on 05/09/07 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 September 2006Return made up to 11/07/06; full list of members (2 pages)
7 September 2006Return made up to 11/07/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 July 2005Return made up to 11/07/05; full list of members (7 pages)
25 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2004Return made up to 11/07/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
15 July 2003Return made up to 11/07/03; full list of members (7 pages)
15 July 2003Return made up to 11/07/03; full list of members (7 pages)
4 June 2003Partial exemption accounts made up to 31 July 2002 (10 pages)
4 June 2003Partial exemption accounts made up to 31 July 2002 (10 pages)
26 September 2002Return made up to 11/07/02; full list of members (7 pages)
26 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Partial exemption accounts made up to 31 July 2001 (10 pages)
5 June 2002Partial exemption accounts made up to 31 July 2001 (10 pages)
5 September 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Return made up to 11/07/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 July 2000 (10 pages)
7 November 2000Full accounts made up to 31 July 2000 (10 pages)
31 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 July 1999 (10 pages)
25 October 1999Full accounts made up to 31 July 1999 (10 pages)
28 July 1999Return made up to 11/07/99; full list of members (6 pages)
28 July 1999Return made up to 11/07/99; full list of members (6 pages)
10 November 1998Full accounts made up to 31 July 1998 (10 pages)
10 November 1998Full accounts made up to 31 July 1998 (10 pages)
18 November 1997Full accounts made up to 31 July 1997 (10 pages)
18 November 1997Full accounts made up to 31 July 1997 (10 pages)
18 July 1997Return made up to 11/07/97; full list of members (6 pages)
18 July 1997Return made up to 11/07/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 July 1996 (11 pages)
5 November 1996Full accounts made up to 31 July 1996 (11 pages)
27 September 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
27 September 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
18 July 1996Return made up to 11/07/96; full list of members (6 pages)
18 July 1996Return made up to 11/07/96; full list of members (6 pages)
14 July 1996Registered office changed on 14/07/96 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
14 July 1996Registered office changed on 14/07/96 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Accounts made up to 31 August 1995 (6 pages)
30 April 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Secretary resigned;director resigned (2 pages)
4 February 1996Secretary resigned;director resigned (2 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Director resigned (2 pages)
18 August 1995Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1995Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1995New director appointed (2 pages)
4 August 1995Return made up to 11/07/95; full list of members (6 pages)
4 August 1995Return made up to 11/07/95; full list of members (6 pages)