About

Registered Number: 01144017
Date of Incorporation: 07/11/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: 1 The Elms 180 Henbury Road, Henbury, Bristol, BS10 7AE,

 

Based in Bristol, Lactuca Ltd was setup in 1973. Buchanan, Sam Arthur, Adams, Paul Neville, Atkinson, Philippa Jane, Brice, Angela Dawn, Buchanan, Sam Arthur, Burton, Peter Colin, Burton, Peter Colin, O'donnell, Brendan, Alereza, Sara, Dilley, Leslie Victor, Fox, Ellen, Green, Edward, Hardaker, John Grant, Magennis, Stepehn Thomas, Mitchell, Christopher Ian, O'donnell, Brendan, Ohagan, David Patrick Christopher, Oneill, Alison Sarah Elizabeth, Oneill, Kevin Barry, Price, Daryl Kester, Stefano, Gerry, White, Robin Hazlett are the current directors of Lactuca Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Paul Neville 15 June 2014 - 1
ATKINSON, Philippa Jane 22 May 2018 - 1
BRICE, Angela Dawn 19 April 2010 - 1
BUCHANAN, Sam Arthur 09 December 2015 - 1
BURTON, Peter Colin 15 June 2014 - 1
ALEREZA, Sara 02 May 2003 29 April 2005 1
DILLEY, Leslie Victor 01 March 2015 22 May 2018 1
FOX, Ellen N/A 15 June 2014 1
GREEN, Edward N/A 19 April 2010 1
HARDAKER, John Grant N/A 30 January 1998 1
MAGENNIS, Stepehn Thomas 30 January 1998 07 April 2000 1
MITCHELL, Christopher Ian 19 April 2010 19 December 2014 1
O'DONNELL, Brendan 29 April 2005 22 December 2015 1
OHAGAN, David Patrick Christopher N/A 15 June 2014 1
ONEILL, Alison Sarah Elizabeth 15 March 2002 02 May 2003 1
ONEILL, Kevin Barry 15 March 2002 02 May 2003 1
PRICE, Daryl Kester 07 April 2000 19 April 2010 1
STEFANO, Gerry N/A 15 May 1995 1
WHITE, Robin Hazlett 12 October 1995 15 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Sam Arthur 07 June 2020 - 1
BURTON, Peter Colin 22 December 2015 07 June 2020 1
O'DONNELL, Brendan 24 May 2014 22 December 2015 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 24 September 2020
CH01 - Change of particulars for director 07 June 2020
AP03 - Appointment of secretary 07 June 2020
TM02 - Termination of appointment of secretary 07 June 2020
AD01 - Change of registered office address 07 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 15 September 2016
RP04 - N/A 09 January 2016
AP01 - Appointment of director 31 December 2015
AP03 - Appointment of secretary 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AP03 - Appointment of secretary 06 June 2014
CH01 - Change of particulars for director 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 07 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 18 October 1995
288 - N/A 18 October 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 25 October 1994
AA - Annual Accounts 31 January 1994
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
363s - Annual Return 04 October 1993
363b - Annual Return 02 October 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 29 June 1992
363a - Annual Return 29 June 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
363b - Annual Return 31 January 1992
288 - N/A 31 January 1992
288 - N/A 25 October 1991
287 - Change in situation or address of Registered Office 25 October 1991
DISS40 - Notice of striking-off action discontinued 28 June 1990
AA - Annual Accounts 28 June 1990
AA - Annual Accounts 28 June 1990
AA - Annual Accounts 28 June 1990
GAZ1 - First notification of strike-off action in London Gazette 24 April 1990
AA - Annual Accounts 04 May 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.