About

Registered Number: 06588730
Date of Incorporation: 09/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 51 Park Leys, Harlington, Dunstable, Bedfordshire, LU5 6LZ

 

Founded in 2008, Lac Consilium Ltd have registered office in Dunstable, it has a status of "Active". This company has 4 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALTER, Les 09 May 2008 - 1
RUSSELL, Peter, Professor 16 November 2009 12 March 2010 1
STONNELL, Leslie Allan 16 November 2009 12 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CALTER, Vicki Amanda 01 June 2009 12 May 2011 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 17 May 2015
AD04 - Change of location of company records to the registered office 17 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 May 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 01 July 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 14 June 2010
TM01 - Termination of appointment of director 13 March 2010
TM01 - Termination of appointment of director 13 March 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.