Company Information for LACO SPORTS LTD
SUITE 27, 58, ACACIA ROAD, LONDON, NW8 6AG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LACO SPORTS LTD | ||
Legal Registered Office | ||
SUITE 27, 58 ACACIA ROAD LONDON NW8 6AG Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 06839839 | |
---|---|---|
Company ID Number | 06839839 | |
Date formed | 2009-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB984010234 |
Last Datalog update: | 2024-12-05 09:36:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AYOMIDE OTUBANJO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM WAYGOOD |
Director | ||
ATC CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JOHN CONROY |
Director | ||
MICHAEL THOMAS GORDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECCLESTARN LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
HANNS ENTERPRISES LTD | Director | 2013-05-28 | CURRENT | 2009-12-23 | Dissolved 2018-02-20 | |
TRACKIMAGE LIMITED | Director | 2013-05-28 | CURRENT | 2004-03-18 | Dissolved 2018-04-11 | |
BUTTONPATH LIMITED | Director | 2013-05-28 | CURRENT | 2004-12-15 | Active | |
LINEROOM LIMITED | Director | 2013-05-28 | CURRENT | 2007-07-13 | Active | |
SIDEFLOOR LIMITED | Director | 2013-05-28 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
RIGSCREEN LIMITED | Director | 2013-05-28 | CURRENT | 2007-12-11 | Liquidation | |
PENCILHILL LIMITED | Director | 2013-05-28 | CURRENT | 2007-03-13 | Active | |
AFRICA SPORT LIMITED | Director | 2013-05-28 | CURRENT | 2008-11-17 | Active | |
FIDUCIA PROJECT CONSULTING LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
OPTIMA BUSINESS SUPPORT SERVICES LIMITED | Director | 1998-02-13 | CURRENT | 1998-01-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
Registers moved to registered inspection location of C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | ||
AD03 | Registers moved to registered inspection location of C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | |
APPOINTMENT TERMINATED, DIRECTOR AYOMIDE OTUBANJO | ||
Register inspection address changed to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | ||
AD02 | Register inspection address changed to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYOMIDE OTUBANJO | |
DIRECTOR APPOINTED MR BENJAMIN GOSALBEZ MONJE | ||
REGISTERED OFFICE CHANGED ON 01/09/22 FROM C/O Optima Business Support Services Ltd 85-87 Bayham Street London NW1 0AG | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM C/O Optima Business Support Services Ltd 85-87 Bayham Street London NW1 0AG | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN GOSALBEZ MONJE | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O OPTIMA BUSINESS SUPPORT SERVICES LTD 85-87 BAYHAM STREET HENDON LONDON NW4 4LL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 4 SHERBORNE GROVE, WEST END KEMSING SEVENOAKS KENT TN15 6QU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR AYOMIDE OTUBANJO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/12 FROM 7Th Floor 52-54 Gracechurch Street London EC3V 0EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ATC CORPORATE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM WAYGOOD | |
CH01 | Director's details changed for Mr Michael John Conroy on 2012-06-22 | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 25/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2009 FROM C/O FLETCHER KENNEDY LIMITED 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CONROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON | |
AP04 | CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LACO SPORTS LTD
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 255,708 |
Cash Bank In Hand | 2012-03-31 | £ 232,938 |
Current Assets | 2013-03-31 | £ 257,130 |
Current Assets | 2012-03-31 | £ 232,938 |
Debtors | 2013-03-31 | £ 1,422 |
Debtors | 2012-03-31 | £ 0 |
Shareholder Funds | 2013-03-31 | £ 103,084 |
Shareholder Funds | 2012-03-31 | £ 50,598 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LACO SPORTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |