AU LAC DESIGNS LIMITED

Register to unlock more data on OkredoRegister

AU LAC DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033240

Incorporation date

13/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

194 Stanley Road, Teddington, Middlesex TW11 8UECopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon14/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/05/2023
Micro company accounts made up to 2022-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon22/04/2022
Termination of appointment of David George Purvis as a director on 2022-04-22
dot icon22/04/2022
Notification of Quynh Mai Luong as a person with significant control on 2022-04-22
dot icon22/04/2022
Appointment of Quynh Mai Luong as a director on 2022-04-22
dot icon22/04/2022
Cessation of David George Purvis as a person with significant control on 2022-04-22
dot icon13/04/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of John Vincent Veglio as a secretary on 2022-03-07
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon30/08/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon05/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Director's details changed for David George Purvis on 2014-04-06
dot icon04/04/2016
Director's details changed for David George Purvis on 2014-04-06
dot icon20/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon01/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon04/08/2010
Director's details changed for David George Purvis on 2010-01-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 13/07/08; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 13/07/07; full list of members
dot icon23/11/2006
Return made up to 13/07/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 13/07/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
New secretary appointed
dot icon18/02/2005
Registered office changed on 18/02/05 from: 4 cambridge park court cambride park east twickenham middlesex TW1 2JN
dot icon05/02/2005
Secretary resigned;director resigned
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 13/07/04; full list of members
dot icon23/07/2003
Return made up to 13/07/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/07/2002
Return made up to 13/07/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/08/2001
Return made up to 13/07/01; full list of members
dot icon18/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon18/12/2000
Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon17/07/2000
Secretary resigned
dot icon13/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
51.67K
-
0.00
-
-
2022
4
23.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veglio, John Vincent
Secretary
09/02/2005 - 06/03/2022
2
Luong, Quynh Mai
Director
22/04/2022 - Present
-
FIRST SECRETARIES LIMITED
Nominee Secretary
12/07/2000 - 12/07/2000
6838
Mr David George Purvis
Director
12/07/2000 - 21/04/2022
-
Purvis, Alison Hyde
Secretary
12/07/2000 - 30/01/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AU LAC DESIGNS LIMITED

AU LAC DESIGNS LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at 194 Stanley Road, Teddington, Middlesex TW11 8UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AU LAC DESIGNS LIMITED?

toggle

AU LAC DESIGNS LIMITED is currently Active. It was registered on 13/07/2000 .

Where is AU LAC DESIGNS LIMITED located?

toggle

AU LAC DESIGNS LIMITED is registered at 194 Stanley Road, Teddington, Middlesex TW11 8UE.

What does AU LAC DESIGNS LIMITED do?

toggle

AU LAC DESIGNS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AU LAC DESIGNS LIMITED?

toggle

The latest filing was on 14/03/2026: Micro company accounts made up to 2025-12-31.