Lacd Uk Limited WEST MOLESEY


Lacd Uk started in year 1988 as Private Limited Company with registration number 02284222. The Lacd Uk company has been functioning successfully for 36 years now and its status is active. The firm's office is based in West Molesey at 21 Island Farm Avenue. Postal code: KT8 2UZ. Since Wed, 28th Dec 2022 Lacd Uk Limited is no longer carrying the name Delta Live.

The firm has 4 directors, namely David H., Hervé G. and Christian H. and others. Of them, Paul K. has been with the company the longest, being appointed on 21 September 1991 and David H. has been with the company for the least time - from 4 May 2023. As of 26 April 2024, there were 7 ex directors - Mark B., Andrew C. and others listed below. There were no ex secretaries.

This company operates within the KT8 2UZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0215318 . It is located at Unit 21, Island Farm Avenue, West Molesey with a total of 3 carsand 2 trailers.

Lacd Uk Limited Address / Contact

Office Address 21 Island Farm Avenue
Town West Molesey
Post code KT8 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02284222
Date of Incorporation Thu, 4th Aug 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

David H.

Position: Director

Appointed: 04 May 2023

Hervé G.

Position: Director

Appointed: 12 September 2019

Christian H.

Position: Director

Appointed: 12 September 2019

Paul K.

Position: Director

Appointed: 21 September 1991

Mark B.

Position: Director

Resigned: 17 November 2022

Andrew C.

Position: Director

Appointed: 25 September 2009

Resigned: 26 April 2013

Deborah C.

Position: Director

Appointed: 01 September 2003

Resigned: 05 September 2016

Jonathan B.

Position: Director

Appointed: 28 March 2003

Resigned: 20 March 2017

Andrew J.

Position: Director

Appointed: 01 January 1999

Resigned: 31 October 2002

James L.

Position: Director

Appointed: 01 January 1999

Resigned: 14 February 2007

William C.

Position: Director

Appointed: 21 September 1991

Resigned: 29 February 1992

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is L-Acoustics Group Sas from Marcoussis, France. This PSC is classified as "a société par actions simplifiée (sas)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark B. This PSC owns 25-50% shares. The third one is Paul K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

L-Acoustics Group Sas

13 Rue Levacher-Cintrat, Marcoussis, 91460, France

Legal authority France
Legal form Société Par Actions Simplifiée (Sas)
Country registered France
Place registered Commercial Registry Of Evry
Registration number 502561384
Notified on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control: 25-50% shares

Paul K.

Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control: 25-50% shares

Company previous names

Delta Live December 28, 2022
Delta Sound Incorporated (UK) December 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand147 936147 004584 284590 736
Current Assets513 525748 4491 091 4211 245 407
Debtors337 510583 770314 275522 905
Net Assets Liabilities1 601 8401 731 8261 324 811347 511
Other Debtors95 957196 496109 248137 762
Property Plant Equipment2 694 4812 962 1942 613 0111 213 186
Total Inventories28 07917 675192 862131 766
Other
Accumulated Depreciation Impairment Property Plant Equipment4 866 9414 800 5934 815 2236 305 411
Amounts Owed By Related Parties28 086   
Amounts Owed To Group Undertakings 198 964692 749604 523
Average Number Employees During Period29302618
Bank Borrowings Overdrafts7 632127 393281 944165 278
Corporation Tax Payable2 5932 5932 5932 593
Creditors112 106279 598456 685191 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 480 3761 276 9641 072 177868 367
Increase From Depreciation Charge For Year Property Plant Equipment 305 853288 170342 625
Net Current Assets Liabilities-640 482-499 749-486 124-465 782
Other Creditors112 106279 598174 74125 869
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 372 201273 5404 122
Other Disposals Property Plant Equipment 428 746381 2585 361
Other Taxation Social Security Payable142 629173 929251 772297 192
Property Plant Equipment Gross Cost7 561 4227 762 7877 428 2347 518 597
Provisions For Liabilities Balance Sheet Subtotal340 053451 021345 391208 746
Total Additions Including From Business Combinations Property Plant Equipment 630 11146 70595 724
Total Assets Less Current Liabilities2 053 9992 462 4452 126 887747 404
Trade Creditors Trade Payables379 868263 192210 315246 894
Trade Debtors Trade Receivables213 467387 274205 027385 143

Transport Operator Data

Unit 21
Address Island Farm Avenue
City West Molesey
Post code KT8 2UZ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, November 2023
Free Download (15 pages)

Company search

Advertisements