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.
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 |
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 |
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 |