About

Registered Number: 08224747
Date of Incorporation: 21/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 61 / 62 Tredegar Street, Risca, Newport, NP11 6BW,

 

Lacuna Rtm Company Ltd was registered on 21 September 2012 and are based in Newport, it has a status of "Active". The current directors of this business are William Parkmans And Daughters Limited, Bennett, Derek Roger, Culley, Julian, Mclauchlan, Marie Louise, Phillips, Emma Sinclair, Thomas, Rheinallt Armon, Gregory, Neil, Heap, Michael James, Hobbs, David Ronald, Dr, Nicol, Mary Callaghan, Williams, Emlyn John. Currently we aren't aware of the number of employees at the Lacuna Rtm Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Derek Roger 21 September 2012 - 1
CULLEY, Julian 27 March 2013 - 1
MCLAUCHLAN, Marie Louise 25 February 2015 - 1
PHILLIPS, Emma Sinclair 22 September 2017 - 1
THOMAS, Rheinallt Armon 24 September 2013 - 1
HEAP, Michael James 25 September 2017 30 June 2020 1
HOBBS, David Ronald, Dr 21 September 2012 25 October 2014 1
NICOL, Mary Callaghan 21 September 2012 29 March 2017 1
WILLIAMS, Emlyn John 21 September 2012 19 September 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAM PARKMANS AND DAUGHTERS LIMITED 14 November 2019 - 1
GREGORY, Neil 28 March 2013 27 September 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 14 July 2020
TM01 - Termination of appointment of director 30 June 2020
PSC07 - N/A 30 June 2020
CH01 - Change of particulars for director 14 November 2019
AP04 - Appointment of corporate secretary 14 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 19 June 2018
PSC04 - N/A 19 June 2018
AA - Annual Accounts 19 March 2018
PSC01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 05 October 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 02 October 2017
PSC01 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 04 October 2016
TM02 - Termination of appointment of secretary 27 September 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 04 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 23 September 2014
AA01 - Change of accounting reference date 16 May 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 26 September 2013
AP03 - Appointment of secretary 26 September 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 23 September 2013
NEWINC - New incorporation documents 21 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.