About

Registered Number: 07717837
Date of Incorporation: 26/07/2011 (12 years and 11 months ago)
Company Status: VoluntaryArrangement
Registered Address: Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ,

 

Established in 2011, Lacuna Solutions Ltd have registered office in Suffolk, it's status at Companies House is "VoluntaryArrangement". This organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard Seymour 16 February 2017 - 1
DOOLEY, Justin 16 May 2019 - 1
KANE, Christopher 15 August 2018 - 1
MENDENHALL, William Kenneth 21 February 2017 - 1
WHITE, Andrew David 16 May 2019 - 1
AUDIN, Kathleen 03 February 2017 21 April 2017 1
FUSCO, Elizabeth Anne 03 September 2015 04 June 2019 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
RESOLUTIONS - N/A 21 April 2020
SH01 - Return of Allotment of shares 31 March 2020
CVA1 - N/A 11 October 2019
VAM1 - N/A 12 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 09 August 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 11 June 2019
RESOLUTIONS - N/A 08 June 2019
MA - Memorandum and Articles 08 June 2019
CC01 - Notice of restriction on the company's articles 08 June 2019
PSC02 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 15 May 2019
RESOLUTIONS - N/A 12 February 2019
SH01 - Return of Allotment of shares 08 February 2019
MR01 - N/A 18 January 2019
RESOLUTIONS - N/A 22 November 2018
SH01 - Return of Allotment of shares 16 November 2018
PSC04 - N/A 15 November 2018
SH01 - Return of Allotment of shares 15 November 2018
AP01 - Appointment of director 20 August 2018
PSC04 - N/A 02 August 2018
CH01 - Change of particulars for director 23 July 2018
CS01 - N/A 21 July 2018
PSC04 - N/A 21 July 2018
AD01 - Change of registered office address 20 July 2018
MR04 - N/A 15 May 2018
MR01 - N/A 30 April 2018
AA - Annual Accounts 17 April 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
SH01 - Return of Allotment of shares 22 November 2017
SH01 - Return of Allotment of shares 09 November 2017
RESOLUTIONS - N/A 08 November 2017
RESOLUTIONS - N/A 06 November 2017
AAMD - Amended Accounts 17 October 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
SH01 - Return of Allotment of shares 15 June 2017
RESOLUTIONS - N/A 08 June 2017
AP01 - Appointment of director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
RP04AR01 - N/A 21 December 2016
AA - Annual Accounts 10 December 2016
AA01 - Change of accounting reference date 10 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
RESOLUTIONS - N/A 07 December 2016
RP04CS01 - N/A 06 December 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 03 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 October 2014
RESOLUTIONS - N/A 01 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
AD01 - Change of registered office address 14 January 2014
AR01 - Annual Return 16 September 2013
AD01 - Change of registered office address 01 August 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AA - Annual Accounts 26 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA01 - Change of accounting reference date 10 April 2013
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 13 April 2012
NEWINC - New incorporation documents 26 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.