Company NameThe Lacim No.3 Equity Participation Plan Company
Company StatusDissolved
Company Number04948657
CategoryPrivate Unlimited Company
Incorporation Date30 October 2003(20 years, 6 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
Appointed30 October 2003(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
Appointed30 October 2003(same day as company formation)
RoleAccountant
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
Appointed06 November 2003(1 week after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XN
Secretary NameAbacus Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed31 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressLa Motte Chambers
La Motte Street
St Helier
Jersey
JE1 1BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pricewaterhousecoopers Llp
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£307,350
Cash£324,350
Current Liabilities£17,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
13 April 2005Registered office changed on 13/04/05 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
12 April 2005Appointment of a voluntary liquidator (1 page)
12 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2005Declaration of solvency (3 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
1 March 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
17 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
10 January 2004Resolutions
  • RES13 ‐ Share premium cancelled 12/12/03
(1 page)
9 January 2004Nc inc already adjusted 04/11/03 (1 page)
9 January 2004S-div 04/11/03 (1 page)
9 January 2004Memorandum and Articles of Association (10 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Director's particulars changed (1 page)
17 November 2003New director appointed (2 pages)