About

Registered Number: 04364275
Date of Incorporation: 31/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: The Old School, Saint Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

 

L.A.C. Management Ltd was established in 2002, it's status at Companies House is "Dissolved". Nguyen, Linh Thi Phuong, Wharrad, Gary John are listed as directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGUYEN, Linh Thi Phuong 01 June 2010 - 1
WHARRAD, Gary John 01 February 2008 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
DISS16(SOAS) - N/A 10 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DISS16(SOAS) - N/A 08 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
DISS16(SOAS) - N/A 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
DISS16(SOAS) - N/A 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM01 - Termination of appointment of director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP01 - Appointment of director 17 June 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
225 - Change of Accounting Reference Date 24 July 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2007 Outstanding

N/A

Agreement 17 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.