Company NameLondon & Counties Office Supplies Ltd
DirectorsPaul Milbourn and Diane Margaret Milbourn
Company StatusActive
Company Number05221812
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Milbourn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameMrs Diane Margaret Milbourn
NationalityBritish
StatusCurrent
Appointed03 October 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMrs Diane Margaret Milbourn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitelacosltd.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Milbourn
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,491
Current Liabilities£103,739

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

19 December 2007Delivered on: 21 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 January 2005Delivered on: 14 January 2005
Satisfied on: 11 April 2012
Persons entitled: Robert William Graham Pickard Joyce Pickard Michael Harold James Hornby and Barnet Waddinghamtrustees Limited, the Trustees of Saxeway Limited Executive Pension Scheme

Classification: Rent deposit deed
Secured details: £2,675.00 due or to become due from the company to the chargee.
Particulars: Ground floor unit 3 saxeway business park chartridge lane chesham bucks.
Fully Satisfied
27 October 2004Delivered on: 30 October 2004
Satisfied on: 30 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
9 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
20 September 2019Register inspection address has been changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England to 166 College Road Harrow HA1 1RA (1 page)
20 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
2 January 2019Secretary's details changed for Mrs Diane Margaret Milbourn on 2 January 2019 (1 page)
2 January 2019Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England to 166 College Road Harrow HA1 1RA on 2 January 2019 (1 page)
2 January 2019Change of details for Mr Paul Milbourn as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Paul Milbourn on 2 January 2019 (2 pages)
7 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 September 2017Notification of Paul Milbourn as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Notification of Paul Milbourn as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 September 2016Register inspection address has been changed from 84 st. Nicholas Close Amersham Buckinghamshire HP7 9NP England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW (1 page)
23 September 2016Register inspection address has been changed from 84 st. Nicholas Close Amersham Buckinghamshire HP7 9NP England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW (1 page)
22 September 2016Register(s) moved to registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW (1 page)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
22 September 2016Register(s) moved to registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW (1 page)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Registered office address changed from Unit 16 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX to Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Unit 16 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX to Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 1 April 2016 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
24 March 2014Appointment of Mrs Diane Margaret Milbourn as a director (2 pages)
24 March 2014Appointment of Mrs Diane Margaret Milbourn as a director (2 pages)
26 February 2014Amended accounts made up to 31 December 2012 (5 pages)
26 February 2014Amended accounts made up to 31 December 2012 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2012Registered office address changed from 84 St Nicholas Close Amersham Buckinghamshire HP7 9NP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 84 St Nicholas Close Amersham Buckinghamshire HP7 9NP on 11 April 2012 (1 page)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Director's details changed for Paul Milbourn on 3 September 2010 (2 pages)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Paul Milbourn on 3 September 2010 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Paul Milbourn on 3 September 2010 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Secretary's details changed for Diane Margaret Milbourn on 3 September 2010 (1 page)
22 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Diane Margaret Milbourn on 3 September 2010 (1 page)
22 September 2010Secretary's details changed for Diane Margaret Milbourn on 3 September 2010 (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 03/09/09; full list of members (10 pages)
4 September 2009Return made up to 03/09/09; full list of members (10 pages)
2 September 2009Return made up to 03/09/08; full list of members (10 pages)
2 September 2009Return made up to 03/09/08; full list of members (10 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 October 2007Return made up to 03/09/07; no change of members (6 pages)
5 October 2007Return made up to 03/09/07; no change of members (6 pages)
19 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
19 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
21 November 2006Return made up to 03/09/06; full list of members (6 pages)
21 November 2006Return made up to 03/09/06; full list of members (6 pages)
21 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 October 2005Return made up to 03/09/05; full list of members (6 pages)
7 October 2005Return made up to 03/09/05; full list of members (6 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (1 page)
3 September 2004Incorporation (13 pages)
3 September 2004Incorporation (13 pages)