LACSGLOBAL LIMITED

Register to unlock more data on OkredoRegister

LACSGLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC458167

Incorporation date

02/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon27/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-27
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon08/01/2026
Registered office address changed from PO Box 24238 Sc458167 - Companies House Default Address Edinburgh EH7 9HR to 272 Bath Street Glasgow G2 4JR on 2026-01-08
dot icon09/12/2025
Director's details changed for Mr Rahul Verma on 2025-11-19
dot icon09/12/2025
Change of details for Mr Rahul Verma as a person with significant control on 2025-11-19
dot icon05/12/2025
Micro company accounts made up to 2024-09-30
dot icon27/11/2025
Address of person with significant control Mr Rahul Verma changed to SC458167 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-27
dot icon27/11/2025
Address of officer Mr Rahul Verma changed to SC458167 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-27
dot icon27/11/2025
Registered office address changed to PO Box 24238, Sc458167 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-27
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Micro company accounts made up to 2023-09-30
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Micro company accounts made up to 2022-09-30
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon04/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon02/10/2023
Director's details changed for Mr Rahul Verma on 2023-09-08
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Micro company accounts made up to 2021-09-30
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon21/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon09/09/2019
Change of details for Mr Rahul Verma as a person with significant control on 2019-09-01
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Rahul Verma on 2014-09-08
dot icon23/07/2014
Registered office address changed from , 56 Walter Scott Avenue, Edinburgh, EH16 5RJ on 2014-07-23
dot icon23/04/2014
Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR on 2014-04-23
dot icon31/10/2013
Registered office address changed from , Flat B 25 Union Street, Aberdeen, AB11 5BP, Scotland on 2013-10-31
dot icon02/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
495.51K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verma, Rahul
Director
02/09/2013 - Present
-

Persons with Significant Control

1
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 LACSGLOBAL LIMITED

LACSGLOBAL LIMITED is an(a) Active company incorporated on 02/09/2013 with the registered office located at 2nd Floor 48 West George Street, Glasgow G2 1BP. 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 LACSGLOBAL LIMITED?

toggle

LACSGLOBAL LIMITED is currently Active. It was registered on 02/09/2013 .

Where is LACSGLOBAL LIMITED located?

toggle

LACSGLOBAL LIMITED is registered at 2nd Floor 48 West George Street, Glasgow G2 1BP.

What does LACSGLOBAL LIMITED do?

toggle

LACSGLOBAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LACSGLOBAL LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-27.