LACTUCA LIMITED

Register to unlock more data on OkredoRegister

LACTUCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01144017

Incorporation date

07/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 The Elms 180 Henbury Road, Henbury, Bristol BS10 7AECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon09/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Appointment of Mr William Harry Hurrell as a director on 2025-04-01
dot icon17/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon31/03/2025
Termination of appointment of Harriet Summerhayes as a secretary on 2025-03-18
dot icon31/03/2025
Termination of appointment of Paul Neville Adams as a director on 2025-03-25
dot icon31/03/2025
Appointment of Ms Elsie Bridgman as a director on 2025-03-18
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Registered office address changed from Flat 5 the Elms 180 Henbury Road Henbury Bristol England to 5 the Elms 180 Henbury Road Henbury Bristol BS10 7AE on 2024-11-14
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon16/10/2023
Registered office address changed from 1 the Elms 180 Henbury Road Henbury Bristol BS10 7AE England to Flat 5 the Elms 180 Henbury Road Henbury Bristol on 2023-10-16
dot icon15/10/2023
Termination of appointment of Sam Arthur Buchanan as a secretary on 2023-04-01
dot icon15/10/2023
Appointment of Mr Sam Arthur Buchanan as a director on 2023-04-01
dot icon01/10/2023
Termination of appointment of Harriet Summerhayes as a director on 2022-10-01
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon05/12/2022
Appointment of Ms Harriet Summerhayes as a secretary on 2022-11-30
dot icon23/02/2022
Confirmation statement made on 2021-10-01 with updates
dot icon23/02/2022
Appointment of Mr Alex Martin as a director on 2021-02-25
dot icon23/02/2022
Appointment of Miss Harriet Summerhayes as a director on 2019-09-05
dot icon23/02/2022
Termination of appointment of Sam Arthur Buchanan as a director on 2019-09-04
dot icon23/02/2022
Termination of appointment of Philippa Jane Atkinson as a director on 2021-02-24
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Termination of appointment of Peter Colin Burton as a director on 2021-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/06/2020
Director's details changed for Mr Sam Arthur Haire on 2020-06-07
dot icon07/06/2020
Appointment of Mr Sam Arthur Buchanan as a secretary on 2020-06-07
dot icon07/06/2020
Termination of appointment of Peter Colin Burton as a secretary on 2020-06-07
dot icon07/06/2020
Registered office address changed from 5 the Elms 180 Henbury Road Henbury Bristol BS10 7AE England to 1 the Elms 180 Henbury Road Henbury Bristol BS10 7AE on 2020-06-07
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon22/05/2018
Appointment of Mrs Philippa Jane Atkinson as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Leslie Victor Dilley as a director on 2018-05-22
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/09/2016
Termination of appointment of Brendan O'donnell as a director on 2015-12-22
dot icon09/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-04
dot icon31/12/2015
Appointment of Mr Sam Arthur Haire as a director on 2015-12-09
dot icon22/12/2015
Appointment of Mr Peter Colin Burton as a secretary on 2015-12-22
dot icon22/12/2015
Termination of appointment of Brendan O'donnell as a secretary on 2015-12-22
dot icon22/12/2015
Secretary's details changed for Mr Peter Colin Burton on 2015-12-09
dot icon22/12/2015
Secretary's details changed for Mr Brendan O'donnell on 2015-12-09
dot icon22/12/2015
Registered office address changed from , 1, the Elms 180 Henbury Road, Henbury, Bristol, BS10 7AE to 5 the Elms 180 Henbury Road Henbury Bristol BS10 7AE on 2015-12-22
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon31/07/2015
Appointment of Mr Leslie Victor Dilley as a director on 2015-03-01
dot icon31/07/2015
Termination of appointment of Christopher Ian Mitchell as a director on 2014-12-19
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon08/10/2014
Appointment of Mr Paul Neville Adams as a director on 2014-06-15
dot icon08/10/2014
Appointment of Mr Peter Colin Burton as a director on 2014-06-15
dot icon18/07/2014
Termination of appointment of David Patrick Christopher Ohagan as a director on 2014-06-15
dot icon18/07/2014
Termination of appointment of Ellen Fox as a director on 2014-06-15
dot icon06/06/2014
Appointment of Mr Brendan O'donnell as a secretary
dot icon06/06/2014
Director's details changed for Brendan O'donnell on 2014-06-06
dot icon06/06/2014
Termination of appointment of David Ohagan as a secretary
dot icon06/06/2014
Registered office address changed from , 3,the Elms,180 Henbury Road,, Henbury,, Bristol, BS10 7AE on 2014-06-06
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon07/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon23/06/2010
Appointment of Mr Christopher Ian Mitchell as a director
dot icon23/06/2010
Appointment of Ms Angela Dawn Brice as a director
dot icon22/06/2010
Termination of appointment of Daryl Price as a director
dot icon22/06/2010
Termination of appointment of Edward Green as a director
dot icon17/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr David Patrick Christopher Ohagan on 2009-10-04
dot icon27/11/2009
Director's details changed for Daryl Kester Price on 2009-10-04
dot icon27/11/2009
Director's details changed for Brendan O'donnell on 2009-10-04
dot icon27/11/2009
Director's details changed for Mr Edward Green on 2009-10-04
dot icon27/11/2009
Director's details changed for Mrs Ellen Fox on 2009-10-04
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2007
Return made up to 04/10/07; no change of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/11/2006
Return made up to 04/10/06; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/11/2005
Return made up to 04/10/05; full list of members
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Director resigned
dot icon17/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2004
Return made up to 04/10/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/10/2003
Return made up to 04/10/03; full list of members
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon16/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/10/2002
Return made up to 04/10/02; full list of members
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon24/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2001
Return made up to 04/10/01; full list of members
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon12/10/2000
Return made up to 04/10/00; full list of members
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon07/10/1999
Return made up to 04/10/99; full list of members
dot icon24/05/1999
Full accounts made up to 1999-03-31
dot icon27/10/1998
Return made up to 04/10/98; full list of members
dot icon27/10/1998
New director appointed
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon12/10/1997
Return made up to 04/10/97; no change of members
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon04/10/1996
Return made up to 04/10/96; no change of members
dot icon04/08/1996
Full accounts made up to 1996-03-31
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Return made up to 04/10/95; full list of members
dot icon01/11/1994
Return made up to 04/10/94; no change of members
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon19/10/1993
Resolutions
dot icon19/10/1993
Resolutions
dot icon04/10/1993
Return made up to 04/10/93; no change of members
dot icon02/10/1992
Return made up to 04/10/92; full list of members
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon29/06/1992
Director resigned;new director appointed
dot icon29/06/1992
Return made up to 04/10/90; full list of members
dot icon31/01/1992
Director resigned
dot icon31/01/1992
Director resigned
dot icon31/01/1992
Return made up to 04/10/91; change of members
dot icon31/01/1992
Director resigned
dot icon25/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1991
Registered office changed on 25/10/91 from: flat 1 "the elms", 180 henbury rd, henbury, bristol BS10 7AE
dot icon28/06/1990
Compulsory strike-off action has been discontinued
dot icon28/06/1990
Full accounts made up to 1990-03-31
dot icon28/06/1990
Full accounts made up to 1989-03-31
dot icon28/06/1990
Full accounts made up to 1988-03-31
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon04/05/1988
Full accounts made up to 1987-03-31
dot icon29/02/1988
Return made up to 04/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Full accounts made up to 1986-03-31
dot icon12/07/1986
Return made up to 21/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.37K
-
0.00
7.61K
-
2022
5
12.88K
-
0.00
13.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Peter Colin
Secretary
22/12/2015 - 07/06/2020
-
Martin, Alex
Director
25/02/2021 - Present
-
Adams, Paul Neville
Director
15/06/2014 - 25/03/2025
-
White, Robin Hazlett
Director
12/10/1995 - 15/03/2002
-
Summerhayes, Harriet
Director
05/09/2019 - 01/10/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LACTUCA LIMITED

LACTUCA LIMITED is an(a) Active company incorporated on 07/11/1973 with the registered office located at 5 The Elms 180 Henbury Road, Henbury, Bristol BS10 7AE. There are currently 5 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 LACTUCA LIMITED?

toggle

LACTUCA LIMITED is currently Active. It was registered on 07/11/1973 .

Where is LACTUCA LIMITED located?

toggle

LACTUCA LIMITED is registered at 5 The Elms 180 Henbury Road, Henbury, Bristol BS10 7AE.

What does LACTUCA LIMITED do?

toggle

LACTUCA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LACTUCA LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-03-31.