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

LALPAC LIMITED

THEALE, READING, RG7 4SA,
Company Registration Number
04211747
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Lalpac Ltd
LALPAC LIMITED was founded on 2001-05-08 and had its registered office in Theale. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
LALPAC LIMITED
 
Legal Registered Office
THEALE
READING
RG7 4SA
Other companies in RG7
 
Filing Information
Company Number 04211747
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 19:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LALPAC 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.
Companies with same name LALPAC LIMITED
The following companies were found which have the same name as LALPAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LALPACK LIMITED 1ST FLOOR 69 -70 LONG LANE LONDON UNITED KINGDOM EC1A 9EJ Active - Proposal to Strike off Company formed on the 2013-09-25

Company Officers of LALPAC LIMITED

Current Directors
Officer Role Date Appointed
JANE MACKIE
Company Secretary 2011-05-04
ANDREW JOHN RILEY
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2011-05-04 2016-11-09
WILLIAM SOMERVILLE EDMONDSON
Director 2011-05-04 2013-08-14
NICOLA JULIE RUBY WALLACE
Director 2008-10-23 2012-01-03
ELIZABETH ANN JONES
Company Secretary 2002-08-01 2011-05-04
JAYNE NINA COLSON
Director 2008-02-14 2011-05-04
PETER MILES COLSON
Director 2001-05-08 2011-05-04
MICHAEL JOHN WILCOX
Director 2007-05-30 2011-05-04
EDWIN RALPH GORMAN
Director 2001-08-01 2007-07-12
JAYNE COLSON
Company Secretary 2001-05-08 2002-08-01
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-05-08 2001-05-08
DMCS DIRECTORS LIMITED
Nominated Director 2001-05-08 2001-05-08

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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08DS01APPLICATION FOR STRIKING-OFF
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT-CLARKE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT-CLARKE
2016-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN RILEY
2016-05-23AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0108/05/16 FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0108/05/15 FULL LIST
2015-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MACKIE / 30/04/2014
2015-02-05AA31/10/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0108/05/14 FULL LIST
2014-06-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM QUINTON KELLETT-CLARKE / 01/06/2013
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON EC4A 1AB UNITED KINGDOM
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-28AR0108/05/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-22AR0108/05/12 FULL LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WALLACE
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MACKIE / 20/01/2012
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01AR0108/05/11 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON UK EC4A 1AB
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 2ND FLOOR TIMES SQUARE 160 QUEEN VICTORIA STREET LONDON EC4V 4BF UNITED KINGDOM
2011-06-30AA01CURRSHO FROM 31/03/2012 TO 31/10/2011
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM TEMPLE COURT 8 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT
2011-05-23AP03SECRETARY APPOINTED MISS JANE MACKIE
2011-05-23AP01DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT CLARKE
2011-05-23AP01DIRECTOR APPOINTED MR WILLIAM SOMERVILLE EDMONDSON
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH JONES
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILCOX
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLSON
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE COLSON
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-10AR0108/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JULIE RUBY WALLACE / 08/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MILES COLSON / 08/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE NINA COLSON / 08/05/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 08/10/2009
2009-05-29363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-29288aDIRECTOR APPOINTED MRS NICOLA JULIE RUBY WALLACE
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED JAYNE NINA COLSON
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-19288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-05-24363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: MELBOURNE HOUSE MELBOURNE PLACE DEVIZES WILTSHIRE SN10 2AB
2003-05-14363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28288aNEW SECRETARY APPOINTED
2002-08-28288bSECRETARY RESIGNED
2002-07-1488(2)RAD 30/04/02--------- £ SI 50@1
2002-06-11363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-19225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-08-28288aNEW DIRECTOR APPOINTED
2001-05-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LALPAC 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 LALPAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 LALPAC LIMITED

Intangible Assets
Patents
We have not found any records of LALPAC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LALPAC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LALPAC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Hames District Council 2013-9 GBP £10,632 ICT Product Support - Service Specific
South Hames District Council 2013-4 GBP £10,632 ICT Product Support - Service Specific
Warrington Borough Council 2012-1 GBP £9,258
Manchester City Council 2011-11 GBP £0 I T Provision
Coventry City Council 2011-10 GBP £7,693 Software Licenses & Support
South Norfolk Council 2011-10 GBP £5,225 Licensing system (classic, enterprise,
Torbay Council 2011-10 GBP £13,488 COMPUTING - S/WARE DISBURSMNTS
West Suffolk Council 2011-10 GBP £3,995 IT Communications
Allerdale Borough Council 2011-10 GBP £889 Software Licences
South Lakeland District Council 2011-9 GBP £4,388 Software Maintenance
Manchester City Council 2011-9 GBP £1,425 Taxi Vehicle Materia
Warrington Borough Council 2011-8 GBP £14,940
Torbay Council 2011-8 GBP £3,995 COMPUTING - S/WARE DISBURSMNTS
Bolton Council 2011-8 GBP £882 Photocopying Supplies
Manchester City Council 2011-8 GBP £4,769 I T Provision
Babergh District Council 2011-7 GBP £13,038
East Hants Council 2011-7 GBP £-5,814
Wiltshire Council 2011-7 GBP £20,761 ICT - Support arrangements
Borough Council of King's Lynn & West Norfolk 2011-7 GBP £4,179 Computer Software Maintenance
South Cambridgeshire District Council 2011-7 GBP £25,241 Computer Eqpt Repair and Maintenance
West Suffolk Council 2011-6 GBP £1,859 Miscellaneous Expenses
Bolton Council 2011-6 GBP £4,179 Contracted Services
Lancaster City Council 2011-6 GBP £4,995 Computer Equipment
Windsor and Maidenhead Council 2011-6 GBP £5,592
Royal Borough of Windsor & Maidenhead 2011-6 GBP £5,592
Allerdale Borough Council 2011-6 GBP £13,038 Software Licences
East Hants Council 2011-5 GBP £13,224
Windsor and Maidenhead Council 2011-5 GBP £22,644
Derbyshire Dales District Council 2011-5 GBP £8,551 Software Maintenance & Support
Oadby Wigston Borough Council 2011-5 GBP £8,242
St Helens Council 2011-5 GBP £5,083
Rotherham Metropolitan Borough Council 2011-5 GBP £985
Royal Borough of Windsor & Maidenhead 2011-5 GBP £20,029
South Norfolk Council 2011-4 GBP £8,860 Lalpac Comprehensive package for 5 extra
Lancaster City Council 2011-4 GBP £8,860 Computer Equipment
Newcastle-under-Lyme Borough Council 2011-4 GBP £4,179 Supplies and Services
Wyre Council 2011-4 GBP £16,761 Software Maintenance
South Lakeland District Council 2011-4 GBP £9,785 Software Maintenance
Rotherham Metropolitan Borough Council 2011-4 GBP £6,977
Manchester City Council 2011-4 GBP £5,765 Taxi Vehicle Materia
Vale of White Horse District Council 2011-4 GBP £7,617
Royal Borough of Windsor & Maidenhead 2011-4 GBP £-2,759
Royal Borough of Windsor & Maidenhead 2011-3 GBP £-5,374
Rotherham Metropolitan Borough Council 2011-3 GBP £6,977
East Hants Council 2011-3 GBP £1,707
Torridge District Council 2011-2 GBP £8,860
Borough Council of King's Lynn & West Norfolk 2011-2 GBP £8,551 Computer Software Maintenance
East Staffordshire Borough Council 2011-2 GBP £10,591 Licensing
Warrington Borough Council 2011-2 GBP £12,855
Plymouth City Council 2011-1 GBP £3,995 Software Maintenance scheduled
Wiltshire Council 2011-1 GBP £21,525 ICT - Support arrangements
Shropshire Council 2010-12 GBP £1,180 Employees-Support Staff
Torbay Council 2010-12 GBP £12,895 COMPUTING - S/WARE DISBURSMNTS
Newcastle-under-Lyme Borough Council 2010-11 GBP £11,328 Supplies and Services
Coventry City Council 2010-11 GBP £7,355 Software Licenses & Support
Allerdale Borough Council 2010-11 GBP £3,995
Bolton Council 2010-11 GBP £10,934 Printing General
Shropshire Council 2010-11 GBP £23,722 Supplies And Services -Communications & Computing
Warrington Borough Council 2010-9 GBP £7,534 Computer Software - Purchase
Allerdale Borough Council 2010-8 GBP £850 Software Licences
Torridge District Council 2010-8 GBP £4,700
Shropshire Council 2010-8 GBP £29,123 Supplies & Services - Communications & Computing
Torbay Council 2010-8 GBP £4,195 COMPUTING - S/WARE DISBURSMNTS
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £3,995 Computer Software Maintenance
Breckland Council 2010-8 GBP £695 consultants fees
Oadby Wigston Borough Council 2010-7 GBP £7,880
Torbay Council 2010-6 GBP £885 COMPUTING - H/WARE PURCHASES
South Cambridgeshire District Council 2010-5 GBP £12,066 Computer Eqpt Repair and Maintenance
Allerdale Borough Council 2010-5 GBP £8,765 Software Licences
Breckland Council 2010-5 GBP £21,293 computer software purchases
Windsor and Maidenhead Council 2010-5 GBP £1,882
South Cambridgeshire District Council 2010-4 GBP £448 Stationery (computer stationery to 3647)
Windsor and Maidenhead Council 2010-2 GBP £9,145
Worthing Borough Council 2010-2 GBP £3,880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LALPAC 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 LALPAC 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 LALPAC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4