Lacerta Court Management Limited HITCHIN


Founded in 2001, Lacerta Court Management, classified under reg no. 04172769 is an active company. Currently registered at 11 Bancroft SG5 1JQ, Hitchin the company has been in the business for twenty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30. Since 2001-12-20 Lacerta Court Management Limited is no longer carrying the name Yorkco 166 G.

At the moment there are 5 directors in the the company, namely Russell H., Timothy P. and Stephen P. and others. In addition one secretary - James C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lacerta Court Management Limited Address / Contact

Office Address 11 Bancroft
Town Hitchin
Post code SG5 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04172769
Date of Incorporation Mon, 5th Mar 2001
Industry Combined facilities support activities
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Russell H.

Position: Director

Appointed: 09 March 2018

Timothy P.

Position: Director

Appointed: 01 March 2017

James C.

Position: Secretary

Appointed: 01 November 2013

Stephen P.

Position: Director

Appointed: 02 August 2010

Poolin S.

Position: Director

Appointed: 14 May 2004

James C.

Position: Director

Appointed: 19 March 2002

Neil S.

Position: Director

Appointed: 14 November 2005

Resigned: 12 October 2007

Angela B.

Position: Director

Appointed: 23 April 2004

Resigned: 02 March 2018

Edward V.

Position: Secretary

Appointed: 26 September 2003

Resigned: 01 November 2013

Keith P.

Position: Secretary

Appointed: 18 August 2003

Resigned: 26 September 2003

Bryan L.

Position: Director

Appointed: 28 June 2002

Resigned: 06 September 2016

David E.

Position: Director

Appointed: 04 March 2002

Resigned: 03 October 2005

Kevin P.

Position: Director

Appointed: 28 February 2002

Resigned: 07 May 2016

Edward V.

Position: Director

Appointed: 22 February 2002

Resigned: 01 November 2013

David J.

Position: Director

Appointed: 14 January 2002

Resigned: 19 August 2003

Steven F.

Position: Secretary

Appointed: 14 January 2002

Resigned: 18 August 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2001

Resigned: 14 January 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 2001

Resigned: 14 January 2002

Company previous names

Yorkco 166 G December 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth9 8037 560        
Balance Sheet
Cash Bank In Hand9 8887 606        
Current Assets10 1557 9178 75610 23611 09611 2149 79210 32711 3437 999
Debtors267311        
Reserves/Capital
Shareholder Funds9 8037 560        
Other
Creditors  367381379386393400411436
Creditors Due Within One Year352357        
Net Current Assets Liabilities9 8037 5608 3899 85510 71710 8289 3999 92710 9327 563
Other Reserves9 8037 560        
Total Assets Less Current Liabilities9 8037 5608 3899 85510 71710 8289 3999 92710 9327 563

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 6th, October 2023
Free Download (5 pages)

Company search