Company NameLacsglobal Limited
DirectorRahul Verma
Company StatusActive
Company NumberSC458167
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Rahul Verma
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed02 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Rahul Verma
100.00%
Ordinary

Financials

Year2014
Net Worth£14,320
Cash£9,867
Current Liabilities£10,617

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 30 September 2022 (6 pages)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
4 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
2 October 2023Director's details changed for Mr Rahul Verma on 8 September 2023 (2 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Micro company accounts made up to 30 September 2021 (4 pages)
21 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
27 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
1 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
10 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
9 September 2019Change of details for Mr Rahul Verma as a person with significant control on 1 September 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Director's details changed for Mr Rahul Verma on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Rahul Verma on 8 September 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s changes to their usual residential address have been removed as this was invalid or ineffective.
(2 pages)
8 September 2014Director's details changed for Mr Rahul Verma on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from 56 Walter Scott Avenue Edinburgh EH16 5RJ to 272 Bath Street Glasgow G2 4JR on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 56 Walter Scott Avenue Edinburgh EH16 5RJ to 272 Bath Street Glasgow G2 4JR on 23 July 2014 (2 pages)
23 April 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 23 April 2014 (2 pages)
31 October 2013Registered office address changed from Flat B 25 Union Street Aberdeen AB11 5BP Scotland on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Flat B 25 Union Street Aberdeen AB11 5BP Scotland on 31 October 2013 (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 1
(24 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 1
(24 pages)