About

Registered Number: 01087683
Date of Incorporation: 19/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: Frith Farm, Rodden, Frome, BA11 5LD,

 

Having been setup in 1972, G.T. Lacy Ltd are based in Frome, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 February 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 09 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 March 2012
AD04 - Change of location of company records to the registered office 01 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 02 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 27 February 2009
363s - Annual Return 29 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 14 February 1997
395 - Particulars of a mortgage or charge 01 February 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 21 November 1994
288 - N/A 06 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 20 October 1993
395 - Particulars of a mortgage or charge 19 July 1993
363s - Annual Return 02 March 1993
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 16 March 1992
363s - Annual Return 25 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
363 - Annual Return 24 February 1989
AA - Annual Accounts 24 February 1989
395 - Particulars of a mortgage or charge 01 August 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 20 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1987
AA - Annual Accounts 16 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 15 January 1997 Fully Satisfied

N/A

Single debenture 05 July 1993 Fully Satisfied

N/A

Legal charge 20 July 1988 Fully Satisfied

N/A

Debenture 13 June 1986 Fully Satisfied

N/A

Debenture 07 April 1986 Fully Satisfied

N/A

Legal charge 11 October 1985 Fully Satisfied

N/A

Legal charge 30 July 1985 Fully Satisfied

N/A

Legal charge 22 May 1985 Fully Satisfied

N/A

Legal charge 22 May 1985 Fully Satisfied

N/A

Legal charge 15 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.