Laucam Real Estate Consultants Limited

General information

Name:

Laucam Real Estate Consultants Ltd

Office Address:

C/o Frp 4 Beaconsfield Road AL1 3RD St. Albans

Number: 07473339

Incorporation date: 2010-12-20

Dissolution date: 2022-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the launching of Laucam Real Estate Consultants Limited, the firm which was situated at C/o Frp, 4 Beaconsfield Road, St. Albans. It was founded on Monday 20th December 2010. The company's registration number was 07473339 and the zip code was AL1 3RD. The company had been on the market for approximately 12 years until Thursday 20th October 2022.

When it comes to this company's executives data, there were two directors: Fiona J. and Nigel J..

Executives who controlled the firm include: Fiona J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nigel J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Fiona J.

Role: Director

Appointed: 20 December 2010

Latest update: 4 November 2022

Nigel J.

Role: Director

Appointed: 20 December 2010

Latest update: 4 November 2022

People with significant control

Fiona J.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel J.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 28 January 2021
Confirmation statement last made up date 17 December 2019
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts 3 July 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 3 July 2014

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: 20th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode