Company NameThe Lacim No 2 Equity Participation Plan Company
Company StatusDissolved
Company Number04589685
CategoryPrivate Unlimited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Alexander Greig
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleEmployee Benefits Manager
Country of ResidenceScotland
Correspondence Address6 Beechwood
Linlithgow
West Lothian
EH49 6SF
Scotland
Director NameDavid McCrae
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleClient Services Director
Correspondence AddressHouse 1 Kippendavie Mains Farm
Kippendavie
Dunblane
FK15 0HY
Scotland
Director NameAlan Keith Olivey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XN
Secretary NameAbacus Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed13 November 2002(same day as company formation)
Correspondence AddressLa Motte Chambers
La Motte Street
St Helier
Jersey
JE1 1BJ
Director NameAlexandra Clare Jardine
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2003)
RoleManager
Correspondence Address64 The Water Garden
Roy Square
Narrow Stret
London
E14 4BY

Location

Registered AddressC/O Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,254
Cash£125,209
Current Liabilities£4,955

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Registered office changed on 16/12/04 from: 21 st thomas street bristol BS1 6JS (1 page)
13 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2004Declaration of solvency (3 pages)
6 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Director's particulars changed (1 page)
7 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
12 January 2004Director's particulars changed (1 page)
7 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Director's particulars changed (1 page)
18 August 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2002Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
13 November 2002Incorporation (22 pages)