About

Registered Number: 01851201
Date of Incorporation: 27/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 77 High Street, Bagshot, Surrey, GU19 5AH

 

Lacomp Plc was registered on 27 September 1984 and has its registered office in Bagshot in Surrey, it has a status of "Active". There are 8 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Diane 26 August 1992 - 1
RUSSELL, John Spencer 01 December 2000 - 1
WILLMOT, Stephen Geoffrey 01 December 2000 - 1
COLLYER, Kathleen Rebecca N/A 29 June 1998 1
DUCE, Graham Adrian 01 January 1994 25 February 2000 1
DYSON, Michael Jonathan N/A 05 January 1992 1
ROGERS, Anthony N/A 04 October 1991 1
SELWAY, Deidre Alison N/A 05 July 1992 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 March 2017
MR04 - N/A 14 December 2016
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 07 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2016
AR01 - Annual Return 24 March 2016
CH03 - Change of particulars for secretary 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 12 March 2015
MISC - Miscellaneous document 23 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 08 July 2014
MR01 - N/A 15 March 2014
AAMD - Amended Accounts 20 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
AA - Annual Accounts 27 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
363a - Annual Return 01 July 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 28 June 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 30 June 2003
AAMD - Amended Accounts 29 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 20 June 1999
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 26 May 1998
225 - Change of Accounting Reference Date 21 April 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 03 July 1996
288 - N/A 25 September 1995
288 - N/A 25 September 1995
AA - Annual Accounts 24 August 1995
395 - Particulars of a mortgage or charge 22 August 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 16 May 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 16 June 1994
288 - N/A 16 June 1994
288 - N/A 14 January 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 24 June 1993
288 - N/A 26 January 1993
288 - N/A 19 October 1992
AA - Annual Accounts 10 August 1992
RESOLUTIONS - N/A 03 August 1992
RESOLUTIONS - N/A 03 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1992
128(4) - Notice of assignment of name or new name to any class of shares 03 August 1992
123 - Notice of increase in nominal capital 03 August 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 01 November 1991
288 - N/A 31 October 1991
363b - Annual Return 07 July 1991
288 - N/A 07 July 1991
363 - Annual Return 09 August 1990
AA - Annual Accounts 08 June 1990
395 - Particulars of a mortgage or charge 01 February 1990
363 - Annual Return 09 August 1989
AA - Annual Accounts 22 June 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 04 December 1988
288 - N/A 04 December 1988
288 - N/A 04 December 1988
288 - N/A 04 December 1988
288 - N/A 04 December 1988
288 - N/A 04 February 1988
287 - Change in situation or address of Registered Office 11 January 1988
AA - Annual Accounts 23 December 1987
395 - Particulars of a mortgage or charge 30 October 1987
288 - N/A 01 October 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 27 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2014 Fully Satisfied

N/A

Legal charge 16 August 1995 Fully Satisfied

N/A

Deed of charge over credit balances 03 May 1995 Fully Satisfied

N/A

Letter of charge 22 January 1990 Fully Satisfied

N/A

Legal charge 22 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.