LACERTA TECHNOLOGY LIMITED

04722553
2 LACE MARKET SQUARE NOTTINGHAM NOTTS NG1 1PB

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 10 Buy now
14 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 10 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 11 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 11 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2020 accounts Annual Accounts 11 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Appointment of director (Mr Jack Robert Pilton Danes) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (Ann Greenwood) 1 Buy now
20 Nov 2019 accounts Annual Accounts 11 Buy now
15 Aug 2019 officers Change of particulars for secretary (Dr John Charles Duncan) 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 officers Termination of appointment of director (Richard Ashley Saffell) 1 Buy now
03 Dec 2018 accounts Annual Accounts 11 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2018 mortgage Statement of release/cease from a charge 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 14 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2016 accounts Annual Accounts 9 Buy now
28 Apr 2016 annual-return Annual Return 9 Buy now
12 Nov 2015 accounts Annual Accounts 9 Buy now
20 Apr 2015 annual-return Annual Return 9 Buy now
20 Apr 2015 address Move Registers To Sail Company With New Address 1 Buy now
20 Apr 2015 address Change Sail Address Company With New Address 1 Buy now
08 Sep 2014 accounts Annual Accounts 9 Buy now
22 Apr 2014 annual-return Annual Return 8 Buy now
17 Dec 2013 accounts Annual Accounts 9 Buy now
17 Apr 2013 annual-return Annual Return 8 Buy now
16 Apr 2013 capital Return of Allotment of shares 4 Buy now
07 Aug 2012 accounts Annual Accounts 8 Buy now
13 Apr 2012 annual-return Annual Return 8 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Richard Saffell) 2 Buy now
20 Feb 2012 officers Termination of appointment of secretary (Streets Financial Consulting Plc) 1 Buy now
17 Feb 2012 officers Appointment of secretary (Dr John Charles Duncan) 2 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Oct 2011 officers Appointment of corporate secretary (Streets Financial Consulting Plc) 2 Buy now
20 Oct 2011 accounts Annual Accounts 8 Buy now
09 Aug 2011 officers Appointment of director (Mrs Ann Greenwood) 2 Buy now
09 Aug 2011 officers Appointment of director (Mr Michael John Hurst) 2 Buy now
09 Aug 2011 officers Appointment of director (Mr Richard Saffell) 2 Buy now
27 Apr 2011 capital Return of Allotment of shares 4 Buy now
13 Apr 2011 annual-return Annual Return 6 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Keith Pettitt) 2 Buy now
16 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
18 Jan 2011 resolution Resolution 13 Buy now
17 Jan 2011 officers Termination of appointment of director (Jeffrey Van De Velde) 2 Buy now
17 Jan 2011 officers Appointment of director (John Stanley Fisher) 3 Buy now
17 Jan 2011 officers Appointment of director (John Charles Duncan) 3 Buy now
17 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Jan 2011 capital Return of Allotment of shares 4 Buy now
17 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
20 Aug 2010 accounts Annual Accounts 2 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (Jeffrey Glynn Van De Velde) 2 Buy now
09 Apr 2010 officers Change of particulars for secretary (Keith Edward Ernest Pettitt) 1 Buy now
18 Aug 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
17 Apr 2009 officers Director's change of particulars / jeffrey van de velde / 01/03/2009 1 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
16 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
16 Apr 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: 105 derby road loughborough leicestershire LE11 5AE 1 Buy now
10 May 2006 annual-return Return made up to 03/04/06; full list of members 5 Buy now
08 Dec 2005 accounts Annual Accounts 4 Buy now
12 Apr 2005 annual-return Return made up to 03/04/05; full list of members 6 Buy now
14 Dec 2004 accounts Annual Accounts 4 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: mu 5 mansfield I centre hamilton way mansfield nottinghamshire NG18 5BR 1 Buy now
21 Apr 2004 annual-return Return made up to 03/04/04; full list of members 6 Buy now
03 Apr 2003 incorporation Incorporation Company 11 Buy now