General information

Name:

Lac Logistics Limited

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 08385330

Incorporation date: 2013-02-01

Dissolution date: 2021-01-05

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lac Logistics came into being in 2013 as a company enlisted under no 08385330, located at CF24 5JW Cardiff at 1st Floor North Anchor Court. The firm's last known status was dissolved. Lac Logistics had been operating in this business for at least eight years.

Regarding to the company, most of director's assignments up till now have been fulfilled by Juliette C. and Paul C.. When it comes to these two people, Paul C. had supervised the company the longest, having been a member of the Management Board for eight years.

Executives who had control over the firm were as follows: Paul C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Juliette C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Juliette C.

Role: Director

Appointed: 06 April 2014

Latest update: 19 July 2023

Paul C.

Role: Director

Appointed: 01 February 2013

Latest update: 19 July 2023

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Juliette C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 15 February 2018
Confirmation statement last made up date 01 February 2017
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 September 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 14 May 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

25 Wendover Road

Post code:

HP21 7SZ

City / Town:

Aylersbury

HQ address,
2015

Address:

Unit 21 Watlington Industrial Estate Cuxham Road Watlington

Post code:

OX49 5LU

City / Town:

Oxon

HQ address,
2016

Address:

Unit 21 Watlington Industrial Estate Cuxham Road Watlington

Post code:

OX49 5LU

City / Town:

Oxon

Accountant/Auditor,
2014 - 2015

Name:

Magic Accountancy Services Ltd

Address:

School House St Philip's Court Church Hill

Post code:

B46 3AD

City / Town:

Coleshill

Accountant/Auditor,
2016

Name:

Magic Accountancy Services Ltd

Address:

Colman House Station Road Knowle

Post code:

B93 0HL

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies