Advanced company searchLink opens in new window

LACKA FOODS LIMITED

Company number 08011225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
02 Feb 2024 AP03 Appointment of Helen Wilson as a secretary on 1 February 2024
02 Feb 2024 TM02 Termination of appointment of Richard William Thomas Martin as a secretary on 31 January 2024
29 Jun 2023 AA Full accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
30 Jan 2023 AD01 Registered office address changed from Weetabix Limited Burton Latimer Kettering NN15 5JR England to Weetabix Mills Burton Latimer Kettering Northamptonshire NN15 5JR on 30 January 2023
03 Nov 2022 AP01 Appointment of Mrs Sally Jane Abbott as a director on 18 October 2022
03 Nov 2022 TM01 Termination of appointment of Richard William Thomas Martin as a director on 18 October 2022
20 Oct 2022 CH01 Director's details changed for Mr Austin John Bailey on 13 October 2022
29 Jun 2022 AA Audited abridged accounts made up to 30 June 2021
19 Apr 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 AP03 Appointment of Mr Richard William Thomas Martin as a secretary on 5 April 2022
06 Apr 2022 PSC07 Cessation of Huw Kevin Miller as a person with significant control on 5 April 2022
06 Apr 2022 TM01 Termination of appointment of Huw Kevin Miller as a director on 5 April 2022
06 Apr 2022 PSC02 Notification of Weetabix Limited as a person with significant control on 5 April 2022
06 Apr 2022 PSC07 Cessation of Terry Jon Adams as a person with significant control on 5 April 2022
06 Apr 2022 PSC07 Cessation of Austin John Bailey as a person with significant control on 5 April 2022
06 Apr 2022 PSC07 Cessation of Volkhard Mett as a person with significant control on 5 April 2022
06 Apr 2022 AD01 Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Weetabix Limited Burton Latimer Kettering NN15 5JR on 6 April 2022
06 Apr 2022 AP01 Appointment of Mr Richard William Thomas Martin as a director on 5 April 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
16 Nov 2021 AD01 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 16 November 2021
07 Apr 2021 PSC04 Change of details for Mr Austin John Bailey as a person with significant control on 1 March 2021