Active
Company Information for LACUNA SPACE LTD.
R27, RUTHERFORD APPLETON LABORATORY, HARWELL CAMPUS, DIDCOT, OX11 0QX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LACUNA SPACE LTD. | ||
Legal Registered Office | ||
R27, RUTHERFORD APPLETON LABORATORY HARWELL CAMPUS DIDCOT OX11 0QX | ||
Previous Names | ||
|
Company Number | 10367942 | |
---|---|---|
Company ID Number | 10367942 | |
Date formed | 2016-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 07/10/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 22:11:59 |
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 |
---|---|---|
ROBERT PAUL SPURRETT |
||
ROBERT PAUL SPURRETT |
||
THOMAS FRANCISCUS TELKAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OMAR QAIS TALIB QAISE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD SPACE SYSTEMS LIMITED | Director | 2017-09-19 | CURRENT | 2013-09-10 | Active | |
SEQUESTIM LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 07/12/23 FROM R104 Rutherford Appleton Laboratory Harwell Campus Didcot OX11 0QX England | ||
28/09/23 STATEMENT OF CAPITAL GBP 1293.21 | ||
29/08/23 STATEMENT OF CAPITAL GBP 1290 | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
22/05/23 STATEMENT OF CAPITAL GBP 1286 | ||
Change of details for Mr Thomas Franciscus Telkamp as a person with significant control on 2023-01-26 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
19/01/22 STATEMENT OF CAPITAL GBP 1272.67 | ||
SH01 | 19/01/22 STATEMENT OF CAPITAL GBP 1272.67 | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
06/12/21 STATEMENT OF CAPITAL GBP 1266 | ||
SH01 | 06/12/21 STATEMENT OF CAPITAL GBP 1266 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM Esa Business Incubation Centre Atlas Building Fermi Avenue, Harwell Campus Harwell Oxfordshire OX11 0QX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 790 | |
SH01 | 17/04/18 STATEMENT OF CAPITAL GBP 790 | |
SH02 | Sub-division of shares on 2018-04-17 | |
RES13 | Resolutions passed:
| |
SH01 | 17/04/18 STATEMENT OF CAPITAL GBP 790.00 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
RES15 | CHANGE OF COMPANY NAME 08/02/18 | |
CERTNM | COMPANY NAME CHANGED LACUNA NETWORKS LIMITED CERTIFICATE ISSUED ON 08/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/18 FROM Kings Barn High Street Harwell Didcot Oxfordshire OX11 0EY England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANCISCUS TELKAMP | |
AP01 | DIRECTOR APPOINTED MR THOMAS FRANCISCUS TELKAMP | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
PSC07 | CESSATION OF OMAR QAIS TALIB QAISE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMAR QAIS TALIB QAISE | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61300 - Satellite telecommunications activities
The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as LACUNA SPACE 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. |