Laicon Consulting Services Ltd

General information

Name:

Laicon Consulting Services Limited

Office Address:

298/300 Penistone Road S6 2FU Sheffield

Number: 07285941

Incorporation date: 2010-06-16

Dissolution date: 2021-10-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 298/300 Penistone Road, Sheffield S6 2FU Laicon Consulting Services Ltd was a Private Limited Company and issued a 07285941 Companies House Reg No. It was created on 2010-06-16. Laicon Consulting Services Ltd had existed on the market for 11 years. Started as Laidler Associates Uk, the firm used the name up till 2010-12-06, then it was changed to Laicon Consulting Services Ltd.

The executives included: Nicola S. chosen to lead the company in 2019 in June, Dianne C. chosen to lead the company in 2010 in June and Michael C. chosen to lead the company 14 years ago.

Dianne C. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Laicon Consulting Services Ltd 2010-12-06
  • Laidler Associates Uk Ltd 2010-06-16

Financial data based on annual reports

Company staff

Nicola S.

Role: Director

Appointed: 16 June 2019

Latest update: 25 July 2023

Dianne C.

Role: Director

Appointed: 24 June 2010

Latest update: 25 July 2023

Michael C.

Role: Director

Appointed: 16 June 2010

Latest update: 25 July 2023

Michael C.

Role: Secretary

Appointed: 16 June 2010

Latest update: 25 July 2023

People with significant control

Dianne C.
Notified on 14 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 23 June 2021
Confirmation statement last made up date 09 June 2020
Annual Accounts 30 June 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 June 2012
Annual Accounts 1 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 1 January 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 June 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 February 2016
Annual Accounts 25 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 25 February 2017
Annual Accounts 21 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 21 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 47110 :
11
Company Age

Similar companies nearby

Closest companies