General information

Name:

Lalpac Ltd

Office Address:

2nd Floor, Waterside 1310 Arlington Business Park Theale RG7 4SA Reading

Number: 04211747

Incorporation date: 2001-05-08

Dissolution date: 2017-06-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Reading under the ID 04211747. The firm was started in the year 2001. The office of this firm was located at 2nd Floor, Waterside 1310 Arlington Business Park Theale. The postal code for this place is RG7 4SA. The company was dissolved in 2017, meaning it had been active for 16 years.

The business was administered by a single director: Andrew R. who was caring of it from 2016-09-27 to the date it was dissolved on 2017-06-06.

The companies with significant control over this firm were: Idox Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Arlington Business Park, Theale, RG7 4SA and was registered as a PSC under the reg no 03984070.

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 27 September 2016

Latest update: 18 July 2023

Jane M.

Role: Secretary

Appointed: 04 May 2011

Latest update: 18 July 2023

People with significant control

Idox Plc
Address: 1310 Arlington Business Park, Theale, Reading, RG7 4SA, England
Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 03984070
Notified on 10 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 22 May 2018
Return last made up date 08 May 2016
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 5 February 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 21 March 2016
Annual Accounts 4 June 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015 (AA)
filed on: 23rd, May 2016
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Allerdale Borough 5 £ 27 274.45
2011-05-04 460557 £ 9 168.19 Shared It
2011-06-01 460768 £ 8 859.62 Shared It
2011-06-01 460767 £ 4 178.77 Shared It
2011 Wyre Council 3 £ 16 761.17
2011-04-14 NS060367 £ 9 476.76 Software Maintenance
2011-04-14 NS060368 £ 3 995.00 Software Maintenance
2011-04-14 NS060369 £ 3 289.41 Software Maintenance
2011 Manchester City Council 7 £ 11 958.27
2011-11-07 5100496404 £ 12 432.23 I T Provision
2011-04-11 5100440309 £ 6 405.00 Taxi Vehicle Materia
2011-08-01 5100471086 £ 4 178.77 I T Provision
2010 Allerdale Borough 3 £ 13 610.00
2010-05-12 433920 £ 8 765.00 Shared It
2010-11-17 455182 £ 3 995.00 Shared It
2010-08-25 445325 £ 850.00 Shared It
2010 Cornwall Council 4 £ 14 402.18
2010-10-27 201623-1047746 £ 4 923.47 It Support
2010-10-27 201623-1047746 £ 3 964.46 It Support
2010-10-27 201623-1047746 £ 3 863.96 It Support

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies