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

LACANN LIMITED

NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
07337660
Private Limited Company
Dissolved

Dissolved 2017-06-15

Company Overview

About Lacann Ltd
LACANN LIMITED was founded on 2010-08-05 and had its registered office in New Bridge Street. The company was dissolved on the 2017-06-15 and is no longer trading or active.

Key Data
Company Name
LACANN LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in SW12
 
Filing Information
Company Number 07337660
Date formed 2010-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 00:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACANN 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 LACANN LIMITED
The following companies were found which have the same name as LACANN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LACANN 2 LIMITED C/O PRAXIS 1 POULTRY LONDON EC2R 8EJ Active Company formed on the 2024-02-14
LACANN ADVISORY LIMITED NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Liquidation Company formed on the 2014-11-03
LACANN LIMITED C/O PRAXIS 1 POULTRY LONDON EC2R 8EJ Active Company formed on the 2022-03-16
LACANN PROPERTIES, LLC 66920 HOPEWELL RD - CAMRIDGE OH 43725 Active Company formed on the 2012-02-17
LACANNA CONSTRUCTION INCORPORATED New Jersey Unknown
LACANNE AESTHETICS LLC 724 WHISPERING OAKS DR SALADO TX 76571 Active Company formed on the 2024-02-14
LACANNE CONSTRUCTION CO., INC. FL Inactive Company formed on the 1972-02-03
LACANNE FAMILY SPIRITS LLC 4631 WEST US HIGHWAY 190 SERVICE ROAD SU BELTON TX 76513 Active Company formed on the 2024-01-23

Company Officers of LACANN LIMITED

Current Directors
Officer Role Date Appointed
SPENCE MATTHEW CLUNIE
Director 2010-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES (DEFENCE) LIMITED Director 2018-03-15 CURRENT 2002-12-13 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES INVESTCO LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES BIDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES MIDCO1 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES TOPCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES HOLDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES MIDCO2 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY HOLDCO LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY MIDCO LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE DAEDALUS MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS TOPCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS MIDCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS ACQUISITIONS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE SW (AEI II) LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS MIDCO 2 LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS MIDCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS TOPCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE ANCALA MEMBER LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
SPENCE MATTHEW CLUNIE ANCALA FP LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SPENCE MATTHEW CLUNIE LACANN ADVISORY LIMITED Director 2014-11-03 CURRENT 2014-11-03 Liquidation

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
2017-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 11 THURLEIGH ROAD LONDON SW12 8UB
2015-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-154.70DECLARATION OF SOLVENCY
2014-10-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-02AR0105/08/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0105/08/13 FULL LIST
2012-12-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-09-25AR0105/08/12 FULL LIST
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-24RES12VARYING SHARE RIGHTS AND NAMES
2012-07-24RES01ADOPT ARTICLES 13/07/2012
2012-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-24SH0113/07/12 STATEMENT OF CAPITAL GBP 300.00
2012-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-29AR0105/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCE MATTHEW CLUNIE / 05/08/2011
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-06AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2010-08-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LACANN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-30
Final Meetings2016-02-26
Notices to Creditors2015-04-08
Appointment of Liquidators2015-04-08
Resolutions for Winding-up2015-04-08
Fines / Sanctions
No fines or sanctions have been issued against LACANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LACANN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 LACANN LIMITED

Intangible Assets
Patents
We have not found any records of LACANN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LACANN LIMITED
Trademarks
We have not found any records of LACANN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACANN 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 (99999 - Dormant Company) as LACANN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LACANN 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLACANN LIMITEDEvent Date2017-01-25
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 2 March 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 26 March 2015. Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Jasvanti Jesani, E-mail: jasvanti.jesani@mhllp.co.uk. Ag EF102675
 
Initiating party Event TypeFinal Meetings
Defending partyLACANN LIMITEDEvent Date2016-02-25
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 25 March 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 26 March 2015 Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Nigel Nutting, Email: Nigel.Nutting@mhllp.co.uk Tel: 0207 429 4100.
 
Initiating party Event TypeNotices to Creditors
Defending partyLACANN LIMITEDEvent Date2015-04-01
Notice is hereby given that the Creditors of the above named Company are required, on or before 18 May 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 March 2015. Office holder details: Georgina Marie Eason and Michael Colin John Sanders (IP Nos 9688 and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ For further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk, Tel: 0207 429 0520.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLACANN LIMITEDEvent Date2015-03-26
Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : For further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk, Tel: 0207 429 0520.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLACANN LIMITEDEvent Date2015-03-26
Notice is hereby given that the following resolutions were passed on 26 March 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that for the purpose of the winding up of the Company Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos 9688 and 8698) be and are hereby appointed Joint Liquidators of the Company. For further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk, Tel: 0207 429 0520.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACANN 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 LACANN 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.