Company NameLACA Transport Limited
Company StatusDissolved
Company Number08562251
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Joan Lindsey Rimmer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashlar Road
Aigburth
Liverpool
L17 0DT
Secretary NameMiss Elizabeth Rimmer
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashlar Road
Aigburth
Liverpool
L17 0DT
Director NameMrs Elizabeth Antonia Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2014(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYield House Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW

Location

Registered AddressYield House Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

100 at £1Lindsey Rimmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,279
Cash£19,568
Current Liabilities£16,218

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 April 2015Delivered on: 29 April 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Termination of appointment of Elizabeth Antonia Brown as a director on 19 February 2018 (1 page)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 September 2015Registered office address changed from . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS to Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW on 17 September 2015 (1 page)
17 September 2015Registered office address changed from . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS to Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW on 17 September 2015 (1 page)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
29 April 2015Registration of charge 085622510001, created on 28 April 2015 (27 pages)
29 April 2015Registration of charge 085622510001, created on 28 April 2015 (27 pages)
26 February 2015Registered office address changed from 25 Ashlar Road Aigburth Liverpool L17 0DT to . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 25 Ashlar Road Aigburth Liverpool L17 0DT to . Ashcroft Road Knowsley Industrial Park Liverpool L33 7TS on 26 February 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
30 July 2014Termination of appointment of Joan Lindsey Rimmer as a director on 1 June 2014 (1 page)
30 July 2014Termination of appointment of Joan Lindsey Rimmer as a director on 1 June 2014 (1 page)
30 July 2014Termination of appointment of Joan Lindsey Rimmer as a director on 1 June 2014 (1 page)
20 May 2014Appointment of Mrs Elizabeth Antonia Brown as a director (2 pages)
20 May 2014Termination of appointment of Elizabeth Rimmer as a secretary (1 page)
20 May 2014Termination of appointment of Elizabeth Rimmer as a secretary (1 page)
20 May 2014Appointment of Mrs Elizabeth Antonia Brown as a director (2 pages)
6 February 2014Director's details changed for Mrs Lindsey Rimmer on 29 January 2014 (3 pages)
6 February 2014Director's details changed for Mrs Lindsey Rimmer on 29 January 2014 (3 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)