Harrow
HA1 1RA
Secretary Name | Mrs Diane Margaret Milbourn |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2004(1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Mrs Diane Margaret Milbourn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | lacosltd.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 166 College Road Harrow HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Paul Milbourn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,491 |
Current Liabilities | £103,739 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
19 December 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
16 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
20 September 2019 | Register 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 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
2 January 2019 | Secretary's details changed for Mrs Diane Margaret Milbourn on 2 January 2019 (1 page) |
2 January 2019 | Registered 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 2019 | Change of details for Mr Paul Milbourn as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mr Paul Milbourn on 2 January 2019 (2 pages) |
7 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 September 2017 | Notification of Paul Milbourn as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Paul Milbourn as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 September 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW (1 page) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
22 September 2016 | Register(s) moved to registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW (1 page) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 March 2014 | Appointment of Mrs Diane Margaret Milbourn as a director (2 pages) |
24 March 2014 | Appointment of Mrs Diane Margaret Milbourn as a director (2 pages) |
26 February 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
26 February 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2012 | Registered office address changed from 84 St Nicholas Close Amersham Buckinghamshire HP7 9NP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 84 St Nicholas Close Amersham Buckinghamshire HP7 9NP on 11 April 2012 (1 page) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Director's details changed for Paul Milbourn on 3 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Paul Milbourn on 3 September 2010 (2 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Paul Milbourn on 3 September 2010 (2 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Secretary's details changed for Diane Margaret Milbourn on 3 September 2010 (1 page) |
22 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Diane Margaret Milbourn on 3 September 2010 (1 page) |
22 September 2010 | Secretary's details changed for Diane Margaret Milbourn on 3 September 2010 (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (10 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (10 pages) |
2 September 2009 | Return made up to 03/09/08; full list of members (10 pages) |
2 September 2009 | Return made up to 03/09/08; full list of members (10 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 October 2007 | Return made up to 03/09/07; no change of members (6 pages) |
5 October 2007 | Return made up to 03/09/07; no change of members (6 pages) |
19 March 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 March 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 November 2006 | Return made up to 03/09/06; full list of members (6 pages) |
21 November 2006 | Return made up to 03/09/06; full list of members (6 pages) |
21 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 October 2005 | Return made up to 03/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 03/09/05; full list of members (6 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (1 page) |
3 September 2004 | Incorporation (13 pages) |
3 September 2004 | Incorporation (13 pages) |