About

Registered Number: 02703160
Date of Incorporation: 02/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Tallford House, 38 Walliscote, Road, Weston Super Mare, North Somerset, BS23 1LP

 

Lacroft Ltd was registered on 02 April 1992 with its registered office in North Somerset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLIE, Hugh Gordon 13 April 1992 - 1
WYLIE, Jennifer Jane 13 April 1992 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 April 2008
RESOLUTIONS - N/A 18 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 11 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 16 April 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 09 November 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 28 April 2000
363s - Annual Return 04 June 1999
RESOLUTIONS - N/A 30 April 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 21 April 1998
287 - Change in situation or address of Registered Office 20 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 29 April 1997
287 - Change in situation or address of Registered Office 03 July 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 10 April 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
287 - Change in situation or address of Registered Office 16 April 1992
NEWINC - New incorporation documents 02 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.