Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LACMAW SECRETARIES LIMITED
Company Information for

LACMAW SECRETARIES LIMITED

C/O BLM, 2 NEW BAILEY SQUARE, STANLEY STREET, SALFORD, M3 5GS,
Company Registration Number
02693405
Private Limited Company
Active

Company Overview

About Lacmaw Secretaries Ltd
LACMAW SECRETARIES LIMITED was founded on 1992-03-03 and has its registered office in Salford. The organisation's status is listed as "Active". Lacmaw Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LACMAW SECRETARIES LIMITED
 
Legal Registered Office
C/O BLM, 2 NEW BAILEY SQUARE
STANLEY STREET
SALFORD
M3 5GS
Other companies in L2
 
Filing Information
Company Number 02693405
Company ID Number 02693405
Date formed 1992-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACMAW SECRETARIES LIMITED
Is this data useful to you?
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.

Company Officers of LACMAW SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE ELIZABETH WILLIAMS
Company Secretary 2018-02-01
MATTHEW HARRINGTON
Director 2018-02-01
VIVIENNE ELIZABETH WILLIAMS
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JEREMY BROWN
Director 2017-03-31 2018-02-01
MICHAEL JEREMY BROWN
Company Secretary 2017-03-31 2018-01-31
GARY MARK ALLISON
Director 2017-03-31 2017-09-14
RODNEY ALLAN WILSON
Company Secretary 2000-12-22 2017-03-31
ANDREW MARK RELTON
Director 2010-06-04 2017-03-31
RODNEY ALLAN WILSON
Director 2000-12-22 2017-03-31
DAVID STEPHEN EVANS
Director 2000-12-22 2010-06-04
TERENCE MICHAEL MONTAGUE
Company Secretary 2000-10-02 2000-12-22
TERENCE MICHAEL MONTAGUE
Director 1995-07-31 2000-12-22
MARK EDWARD RATHBONE
Director 1997-02-05 2000-12-22
ANTHONY STUART BROOK
Company Secretary 1996-09-20 2000-10-02
ANTHONY STUART BROOK
Director 1996-04-16 2000-10-02
SIOBHAN MCKEATING
Company Secretary 1996-04-16 1996-09-20
SIOBHAN MCKEATING
Director 1995-07-31 1996-09-20
WILLIAM DAVID ROSEN
Company Secretary 1995-07-31 1996-04-16
WILLIAM DAVID ROSEN
Director 1995-07-31 1996-04-16
PETER MARK EVANS HALLIWELL
Company Secretary 1992-02-27 1995-07-31
PETER FRANK HALLIWELL
Director 1992-02-27 1995-07-31
PETER MARK EVANS HALLIWELL
Director 1992-02-27 1995-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-27 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HARRINGTON BERRYMANS SOLICITORS LIMITED Director 2018-02-01 CURRENT 1992-01-06 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1997-04-22 Active
MATTHEW HARRINGTON THE CONNEXION PARTNERSHIP LIMITED Director 2018-02-01 CURRENT 1995-04-28 Active
MATTHEW HARRINGTON LACES TRUSTEE COMPANY Director 2018-02-01 CURRENT 1987-07-01 Active
MATTHEW HARRINGTON L.M. NOMINEES LIMITED Director 2018-02-01 CURRENT 1991-03-18 Active
MATTHEW HARRINGTON BERRYMAN LIMITED Director 2018-02-01 CURRENT 1992-01-21 Active
MATTHEW HARRINGTON LACE MAWER LIMITED Director 2018-02-01 CURRENT 1988-04-05 Active
MATTHEW HARRINGTON BERRYMANS LIMITED Director 2018-02-01 CURRENT 1992-11-17 Active
MATTHEW HARRINGTON LACE MAWER PENSION TRUSTEES LIMITED Director 2018-02-01 CURRENT 1993-09-27 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SERVICE COMPANY Director 2018-02-01 CURRENT 1994-11-23 Liquidation
MATTHEW HARRINGTON BLM LEGAL RISK SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1995-05-01 Active
MATTHEW HARRINGTON LACMAW NOMINEES LIMITED Director 2018-02-01 CURRENT 1995-12-14 Active
MATTHEW HARRINGTON BLM SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM LAW LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BERRYMANS SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-05-30 Active
MATTHEW HARRINGTON LACMAW DIRECTORS LIMITED Director 2018-02-01 CURRENT 1988-06-21 Active
MATTHEW HARRINGTON BLM SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-19Register inspection address changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England to C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2022-01-19AD02Register inspection address changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England to C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM King's House 42 King Street West Manchester M3 2NU England
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-08PSC02Notification of Berrymans Lace Mawer Llp as a person with significant control on 2020-04-08
2020-04-08PSC09Withdrawal of a person with significant control statement on 2020-04-08
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-26AP03Appointment of Mrs Vivienne Elizabeth Williams as company secretary on 2018-02-01
2018-03-23TM02Termination of appointment of Michael Jeremy Brown on 2018-01-31
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY BROWN
2018-02-13AP01DIRECTOR APPOINTED MR MATTHEW HARRINGTON
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-29AP01DIRECTOR APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK ALLISON
2017-05-03AP01DIRECTOR APPOINTED MR GARY MARK ALLISON
2017-05-03AP01DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2017-05-03AP03Appointment of Mr Michael Jeremy Brown as company secretary on 2017-03-31
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WILSON
2017-05-02TM02Termination of appointment of Rodney Allan Wilson on 2017-03-31
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RELTON
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0104/04/16 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0104/04/14 ANNUAL RETURN FULL LIST
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-05AR0104/04/13 ANNUAL RETURN FULL LIST
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-04AR0104/04/12 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-04AR0104/04/11 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED MR ANDREW MARK RELTON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-07AR0104/04/10 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-05AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALLAN WILSON / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN EVANS / 23/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY ALLAN WILSON / 23/10/2009
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-15363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-15190LOCATION OF DEBENTURE REGISTER
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-09363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-05363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-06363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-15363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-30ELRESS386 DISP APP AUDS 18/07/01
2001-07-30ELRESS366A DISP HOLDING AGM 18/07/01
2001-04-13363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288bDIRECTOR RESIGNED
2000-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-06288aNEW SECRETARY APPOINTED
2000-05-02363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-04-05225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: LACE MAWER 42 KING STREET WEST MANCHESTER M3 2NU
1999-05-06363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1998-04-22363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-28363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-26288NEW SECRETARY APPOINTED
1996-06-09288NEW SECRETARY APPOINTED
1996-05-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to LACMAW SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LACMAW SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LACMAW SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LACMAW SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LACMAW SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LACMAW SECRETARIES LIMITED
Trademarks
We have not found any records of LACMAW SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACMAW SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as LACMAW SECRETARIES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where LACMAW SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACMAW SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LACMAW SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.