LACTOSAN HOLDINGS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 7YP

Company number 02773030
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address LACSAN HOUSE, 5 SWINBORNE DRIVE, SPRINGWOOD IND EST, BRAINTREE, ESSEX, CM7 7YP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 28 November 2016 GBP 100,000 ; Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LACTOSAN HOLDINGS LIMITED are www.lactosanholdings.co.uk, and www.lactosan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Lactosan Holdings Limited is a Private Limited Company. The company registration number is 02773030. Lactosan Holdings Limited has been working since 11 December 1992. The present status of the company is Active. The registered address of Lactosan Holdings Limited is Lacsan House 5 Swinborne Drive Springwood Ind Est Braintree Essex Cm7 7yp. . MORFIN, Clare Susan is a Secretary of the company. STADIL, Christian Nicholas is a Director of the company. STADIL, Thor is a Director of the company. Secretary JAMIESON, Bernard Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMIESON, Bernard Charles has been resigned. Director PETERSEN, Hans has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORFIN, Clare Susan
Appointed Date: 31 March 2007

Director
STADIL, Christian Nicholas
Appointed Date: 28 March 2002
53 years old

Director
STADIL, Thor
Appointed Date: 11 December 1992
80 years old

Resigned Directors

Secretary
JAMIESON, Bernard Charles
Resigned: 31 March 2007
Appointed Date: 11 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1992
Appointed Date: 11 December 1992

Director
JAMIESON, Bernard Charles
Resigned: 31 March 2007
Appointed Date: 11 December 1992
83 years old

Director
PETERSEN, Hans
Resigned: 31 December 2001
Appointed Date: 11 December 1992
75 years old

Persons With Significant Control

International Lease & Finance
Notified on: 11 December 2016
Nature of control: Ownership of shares – 75% or more

LACTOSAN HOLDINGS LIMITED Events

06 Jan 2017
Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100,000

20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

05 Nov 2015
Full accounts made up to 31 December 2014
...
... and 51 more events
09 Feb 1994
Return made up to 11/12/93; full list of members

12 Jan 1994
Ad 04/01/93--------- £ si 9998@1=9998 £ ic 2/10000

02 Sep 1993
Accounting reference date notified as 31/12

16 Dec 1992
Secretary resigned

11 Dec 1992
Incorporation