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

ALSICO LAUCUBA LTD

Pittman Way, Fulwood, Preston, LANCS, PR2 9ZD,
Company Registration Number
06224973
Private Limited Company
Active

Company Overview

About Alsico Laucuba Ltd
ALSICO LAUCUBA LTD was founded on 2007-04-24 and has its registered office in Preston. The organisation's status is listed as "Active". Alsico Laucuba Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALSICO LAUCUBA LTD
 
Legal Registered Office
Pittman Way
Fulwood
Preston
LANCS
PR2 9ZD
Other companies in PR2
 
Previous Names
LAUCUBA LIMITED30/10/2007
Filing Information
Company Number 06224973
Company ID Number 06224973
Date formed 2007-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts GROUP
VAT Number /Sales tax ID GB907204940  
Last Datalog update: 2024-04-18 09:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSICO LAUCUBA LTD
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 ALSICO LAUCUBA LTD

Current Directors
Officer Role Date Appointed
KINA BUSINESS SERVICES LTD
Company Secretary 2008-07-17
EMMA LEANNE FARMER
Director 2018-04-01
KEVIN JOHN MAYES
Director 2007-04-24
DAVID ROBERT TOON
Director 2008-01-04
DAREN RAYMOND TURNER
Director 2018-04-01
DAVID ANTHONY WATSON
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARC GODEFROID
Director 2007-04-24 2016-06-28
KEVIN JOHN MAYES
Company Secretary 2007-04-24 2008-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN MAYES MILTON KEYNES TENNIS CLUB LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
KEVIN JOHN MAYES MILTON KEYNES SPECIAL NEEDS ADVANCEMENT PROJECT Director 2014-03-17 CURRENT 1990-10-01 Active
KEVIN JOHN MAYES AXIS EMS GROUP LIMITED Director 2014-01-09 CURRENT 2013-11-20 Active - Proposal to Strike off
KEVIN JOHN MAYES MELTEMI LIMITED Director 2013-12-09 CURRENT 1970-05-28 Active
KEVIN JOHN MAYES AXIS EMS HOLDINGS LTD Director 2012-12-17 CURRENT 2012-08-10 Active - Proposal to Strike off
KEVIN JOHN MAYES AXIS EMS LIMITED Director 2011-03-01 CURRENT 2007-10-09 Dissolved 2014-07-22
KEVIN JOHN MAYES KINA BUSINESS SERVICES LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
DAVID ROBERT TOON MELTEMI LIMITED Director 2013-12-09 CURRENT 1970-05-28 Active
DAREN RAYMOND TURNER JACK KNIFE CLOTHING LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2016-01-26
DAVID ANTHONY WATSON MELTEMI LIMITED Director 2013-12-09 CURRENT 1970-05-28 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
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-04Termination of appointment of Kina Business Services Ltd on 2021-12-31
2022-01-04Appointment of Mrs Emma Farmer as company secretary on 2022-01-01
2022-01-04APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MAYES
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MAYES
2022-01-04AP03Appointment of Mrs Emma Farmer as company secretary on 2022-01-01
2022-01-04TM02Termination of appointment of Kina Business Services Ltd on 2021-12-31
2021-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-11AP01DIRECTOR APPOINTED MR MICHAEL GOODARE
2021-08-10AP01DIRECTOR APPOINTED MR GARY ANDREW COLLIS
2021-04-26PSC07CESSATION OF DAVID ROBERT TOON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-01-04AP01DIRECTOR APPOINTED MRS CHARLOTTE VANESSA CLARKE
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY WATSON
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 326780
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-06AP01DIRECTOR APPOINTED MR DAREN RAYMOND TURNER
2018-04-06AP01DIRECTOR APPOINTED MRS EMMA LEANNE FARMER
2018-03-27SH08Change of share class name or designation
2018-03-16SH0121/08/17 STATEMENT OF CAPITAL GBP 326780
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 309735
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC GODEFROID
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 309735
2016-04-25AR0118/04/16 ANNUAL RETURN FULL LIST
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 309735
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-14SH08Change of share class name or designation
2014-08-04SH0115/07/14 STATEMENT OF CAPITAL GBP 309735
2014-05-12AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-25AUDAUDITOR'S RESIGNATION
2013-04-30AR0118/04/13 ANNUAL RETURN FULL LIST
2013-03-22RES01ALTER ARTICLES 13/03/2013
2013-03-22RES12Resolution of varying share rights or name
2013-03-22SH08Change of share class name or designation
2012-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-05-09AR0118/04/12 FULL LIST
2011-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-19AR0118/04/11 FULL LIST
2010-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-29AR0124/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT TOON / 01/10/2009
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINA BUSINESS SERVICES LTD / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WATSON / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MAYES / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GODEFROID / 01/10/2009
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY KEVIN MAYES
2008-07-21288aSECRETARY APPOINTED KINA BUSINESS SERVICES LTD
2008-05-22363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-02RES1330,000 SHARES ISSUED 01/11/07
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-30CERTNMCOMPANY NAME CHANGED LAUCUBA LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-10-23225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-23RES13APPLICATION FOR SHARES 01/10/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-1288(2)RAD 19/09/07--------- £ SI 158900@1=158900 £ IC 100/159000
2007-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-24RES04£ NC 1000/300000 24/04
2007-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to ALSICO LAUCUBA LTD 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 ALSICO LAUCUBA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-29 Outstanding KBC BANK N.V.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ALSICO LAUCUBA LTD

Intangible Assets
Patents
We have not found any records of ALSICO LAUCUBA LTD registering or being granted any patents
Domain Names

ALSICO LAUCUBA LTD owns 3 domain names.

gryzko.co.uk   ccmhealthcare.co.uk   ccmworkwear.co.uk  

Trademarks
We have not found any records of ALSICO LAUCUBA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSICO LAUCUBA LTD. 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 (14120 - Manufacture of workwear) as ALSICO LAUCUBA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSICO LAUCUBA LTD 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 ALSICO LAUCUBA LTD 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 ALSICO LAUCUBA LTD 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.