UKBizDB.co.uk

THE LACH GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lach Group Limited. The company was founded 15 years ago and was given the registration number 06798065. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE LACH GROUP LIMITED
Company Number:06798065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 January 2009
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Marjoram Court, 3, Newman Road, Horley, England, RH6 9JB

Secretary21 November 2013Active
Flat 2, Marjoram Court, 3 Newman Road The Acres, Horley, United Kingdom, RH6 9JB

Director13 June 2012Active
Flat 2, Marjoram Court, 3 Newman Road, Horley, United Kingdom, RH6 9JB

Director21 January 2009Active
1, Arne Grove, Horley, RH6 8DQ

Secretary21 January 2009Active
23, Broadlands, Wheatfield Way, Horley, England, RH6 9XA

Secretary26 March 2009Active
24, Park Road, Smallfield, RH6 8RZ

Director21 January 2009Active
15, Tasker Road, Chadwell St Mary, Grays, Essex, RM16 4QS

Director21 January 2009Active

People with Significant Control

Lee Hamblin
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Flat 2, Marjoram Court, Horley, England, RH6 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carolyn Ann Kathleen Hamblin
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Flat 2, Marjoram Court, The Acres, Horley, England, RH6 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-17Gazette

Gazette dissolved liquidation.

Download
2020-11-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-20Resolution

Resolution.

Download
2019-05-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Change of name

Certificate change of name company.

Download
2014-12-12Capital

Capital cancellation shares.

Download
2014-12-12Resolution

Resolution.

Download
2014-12-12Capital

Capital return purchase own shares.

Download
2014-12-05Resolution

Resolution.

Download
2014-12-05Change of name

Change of name notice.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.