LACTOSAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LACTOSAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773030

Incorporation date

11/12/1992

Size

Group

Contacts

Registered address

Registered address

Lacsan House, 5 Swinborne Drive, Springwood Ind Est, Braintree, Essex CM7 7YPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1992)
dot icon24/03/2026
Group of companies' accounts made up to 2025-12-31
dot icon03/02/2026
Notification of Christian Nicholas Rosenkrantz Stadil as a person with significant control on 2026-02-03
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon01/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon06/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon21/03/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Termination of appointment of Christian Nicholas Stadil as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Thor Stadil as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Jorn Leth Frandsen as a director on 2022-04-01
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon14/12/2018
Change of details for Lactosan Urugauy Sa as a person with significant control on 2018-05-01
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon13/12/2017
Notification of Lactosan Urugauy Sa as a person with significant control on 2016-12-30
dot icon13/12/2017
Cessation of International Lease & Finance as a person with significant control on 2016-12-30
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-11-28
dot icon20/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon05/11/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Thor Stadil on 2009-12-11
dot icon21/01/2010
Secretary's details changed for Clare Susan Morfin on 2009-12-11
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 11/12/07; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: lacsan house 5 swinbourne drive springwood ind est braintree essex CM7 7YP
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Secretary resigned;director resigned
dot icon02/05/2007
New secretary appointed
dot icon18/01/2007
Return made up to 11/12/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 11/12/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 11/12/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 11/12/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon20/12/2002
Nc inc already adjusted 09/05/02
dot icon20/12/2002
Resolutions
dot icon13/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 11/12/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon27/12/2000
Return made up to 11/12/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 11/12/99; full list of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Return made up to 11/12/98; no change of members
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
Return made up to 11/12/97; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1996-12-31
dot icon02/01/1997
Accounts for a small company made up to 1995-12-31
dot icon17/12/1996
Return made up to 11/12/96; full list of members
dot icon17/01/1996
Return made up to 11/12/95; no change of members
dot icon09/11/1995
Full accounts made up to 1994-12-31
dot icon22/01/1995
Return made up to 11/12/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon09/02/1994
Return made up to 11/12/93; full list of members
dot icon12/01/1994
Ad 04/01/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/09/1993
Accounting reference date notified as 31/12
dot icon16/12/1992
Secretary resigned
dot icon11/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/12/1992 - 11/12/1992
99600
Jamieson, Bernard Charles
Director
11/12/1992 - 31/03/2007
5
Stadil, Thor
Director
11/12/1992 - 01/04/2022
4
Petersen, Hans
Director
11/12/1992 - 31/12/2001
1
Stadil, Christian Nicholas
Director
28/03/2002 - 01/04/2022
5

Persons with Significant Control

3
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 LACTOSAN HOLDINGS LIMITED

LACTOSAN HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/1992 with the registered office located at Lacsan House, 5 Swinborne Drive, Springwood Ind Est, Braintree, Essex CM7 7YP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LACTOSAN HOLDINGS LIMITED?

toggle

LACTOSAN HOLDINGS LIMITED is currently Active. It was registered on 11/12/1992 .

Where is LACTOSAN HOLDINGS LIMITED located?

toggle

LACTOSAN HOLDINGS LIMITED is registered at Lacsan House, 5 Swinborne Drive, Springwood Ind Est, Braintree, Essex CM7 7YP.

What does LACTOSAN HOLDINGS LIMITED do?

toggle

LACTOSAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LACTOSAN HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Group of companies' accounts made up to 2025-12-31.