Lacock Properties Limited

General information

Name:

Lacock Properties Ltd

Office Address:

C/o James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton

Number: 00657218

Incorporation date: 1960-04-25

Dissolution date: 2023-02-08

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lacock Properties came into being in 1960 as a company enlisted under no 00657218, located at SO15 2NP Southampton at C/o James Cowper Kreston The White Building 1-4. Its last known status was dissolved. Lacock Properties had been offering its services for at least sixty three years.

As found in the enterprise's executives list, there were three directors to name just a few: Wendy C. and Peter C..

Peter C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Wendy C.

Role: Director

Appointed: 31 March 2020

Latest update: 29 July 2023

Peter C.

Role: Director

Appointed: 27 December 1991

Latest update: 29 July 2023

Wendy C.

Role: Secretary

Appointed: 15 December 1991

Latest update: 29 July 2023

People with significant control

Peter C.
Notified on 12 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 05 April 2021
Account last made up date 05 April 2019
Confirmation statement next due date 23 January 2021
Confirmation statement last made up date 12 December 2019
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 24 July 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers
Free Download
Accounts for a micro company for the period ending on 2019/04/05 (AA)
filed on: 6th, November 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Manchester House High Street Stalbridge

Post code:

DT10 2LL

City / Town:

Sturminster Newton

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
62
Company Age

Closest Companies - by postcode