Company NameLasacryl Ltd
DirectorsIan David Widdowson and Caroline Diane Widdowson
Company StatusActive
Company Number05439715
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Previous NameWiddowsons Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Ian David Widdowson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RolePlastics Fabricator
Country of ResidenceEngland
Correspondence Address12 Heath Road
Rowhedge
Colchester
CO5 7HZ
Director NameMrs Caroline Diane Widdowson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Heath Road
Rowhedge
Colchester
Essex
CO5 7HZ
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewiddowsonsltd.co.uk
Email address[email protected]
Telephone01206 736168
Telephone regionColchester

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Caroline Diane Widdowson
50.00%
Ordinary
1 at £1Ian David Widdowson
50.00%
Ordinary

Financials

Year2014
Net Worth£59,199
Cash£13,898
Current Liabilities£18,969

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
(3 pages)
10 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 October 2017Micro company accounts made up to 30 April 2017 (4 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 26 May 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
27 January 2014Registered office address changed from 47 Butt Road Colchester CO3 3BZ on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 47 Butt Road Colchester CO3 3BZ on 27 January 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Director's details changed for Mr Caroline Diane Dawson on 7 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Ian David Dawson on 7 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Ian David Dawson on 7 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Ian David Dawson on 7 October 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Director's details changed for Mr Caroline Diane Dawson on 7 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Caroline Diane Dawson on 7 October 2013 (2 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 28/04/08; full list of members (4 pages)
22 May 2008Return made up to 28/04/08; full list of members (4 pages)
17 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
17 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2007Return made up to 28/04/07; full list of members (5 pages)
8 August 2007Return made up to 28/04/07; full list of members (5 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 28/04/06; full list of members (6 pages)
22 May 2006Return made up to 28/04/06; full list of members (6 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)
28 April 2005Incorporation (17 pages)