LACUNAR LIMITED

Register to unlock more data on OkredoRegister

LACUNAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07513503

Incorporation date

02/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon24/02/2026
Director's details changed for Mr Simon Collins on 2025-11-12
dot icon05/12/2025
Director's details changed for Mr Lee Lawrence on 2025-11-03
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon30/01/2020
Change of details for Lacunar Group Holdings Limited as a person with significant control on 2019-12-16
dot icon07/01/2020
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-07
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/04/2019
Director's details changed for Mr Lee Lawrence on 2019-04-10
dot icon09/04/2019
Director's details changed for Mr Simon Collins on 2019-04-05
dot icon22/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/04/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon01/03/2018
Registration of charge 075135030003, created on 2018-02-21
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon11/01/2018
Notification of Lacunar Group Holdings Limited as a person with significant control on 2017-11-13
dot icon11/01/2018
Cessation of Lee Zak Lawrence as a person with significant control on 2017-11-13
dot icon11/01/2018
Cessation of Simon Collins as a person with significant control on 2017-11-13
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Registration of charge 075135030002, created on 2016-04-25
dot icon16/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Simon Collins on 2016-02-02
dot icon24/11/2015
Satisfaction of charge 075135030001 in full
dot icon19/11/2015
Director's details changed for Mr Lee Lawrence on 2015-11-19
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mr Lee Lawrence on 2014-08-13
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon25/11/2013
Registration of charge 075135030001
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon27/04/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon14/02/2011
Appointment of Mr Simon Collins as a director
dot icon14/02/2011
Appointment of Mr Lee Lawrence as a director
dot icon03/02/2011
Termination of appointment of Barbara Kahan as a director
dot icon02/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
30/06/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
687.50K
-
0.00
206.97K
-
2022
8
691.05K
-
0.00
34.04K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
02/02/2011 - 02/02/2011
27819
Collins, Simon
Director
02/02/2011 - Present
12
Lawrence, Lee
Director
09/02/2011 - Present
-

Persons with Significant Control

4
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 LACUNAR LIMITED

LACUNAR LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire LU2 8DL. 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 LACUNAR LIMITED?

toggle

LACUNAR LIMITED is currently Active. It was registered on 02/02/2011 .

Where is LACUNAR LIMITED located?

toggle

LACUNAR LIMITED is registered at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire LU2 8DL.

What does LACUNAR LIMITED do?

toggle

LACUNAR LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LACUNAR LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.