About

Registered Number: 02589838
Date of Incorporation: 08/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3d Mitre Court, 38 Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ,

 

Lastic Consulting Ltd was founded on 08 March 1991 and are based in West Midlands, it has a status of "Active". The current directors of this organisation are listed as Simpson, Samantha Gillian, Smith, Andrew John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew John 08 March 1991 31 January 1999 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Samantha Gillian 06 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 14 May 2019
PSC01 - N/A 14 May 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AD04 - Change of location of company records to the registered office 29 January 2019
AD01 - Change of registered office address 23 January 2019
TM01 - Termination of appointment of director 11 January 2019
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
PSC07 - N/A 01 October 2018
PSC01 - N/A 01 October 2018
PSC01 - N/A 01 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 12 March 2018
AAMD - Amended Accounts 09 June 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 11 March 2009
AAMD - Amended Accounts 05 March 2009
AAMD - Amended Accounts 05 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 19 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 14 March 2000
RESOLUTIONS - N/A 10 December 1999
AA - Annual Accounts 10 December 1999
CERTNM - Change of name certificate 13 August 1999
363s - Annual Return 08 April 1999
RESOLUTIONS - N/A 24 December 1998
AA - Annual Accounts 24 December 1998
363s - Annual Return 27 March 1998
RESOLUTIONS - N/A 25 January 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 01 April 1997
RESOLUTIONS - N/A 29 January 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 02 April 1996
RESOLUTIONS - N/A 16 January 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 28 March 1995
RESOLUTIONS - N/A 06 January 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 20 March 1994
RESOLUTIONS - N/A 07 January 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 10 March 1993
RESOLUTIONS - N/A 23 December 1992
AA - Annual Accounts 23 December 1992
363s - Annual Return 01 April 1992
288 - N/A 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.