Lacons Brewery Limited LOWESTOFT


Lacons Brewery started in year 1993 as Private Limited Company with registration number 02857269. The Lacons Brewery company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Lowestoft at 3 Cooke Road. Postal code: NR33 7NA. Since 17th March 2015 Lacons Brewery Limited is no longer carrying the name J.v. Trading.

The firm has 2 directors, namely Sean G., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 27 September 1993 and Sean G. has been with the company for the least time - from 1 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NR33 7NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0225698 . It is located at Unit 4a, Dales Manor Business Park, Cambridge with a total of 20 cars. It has two locations in the UK.

Lacons Brewery Limited Address / Contact

Office Address 3 Cooke Road
Office Address2 South Lowestoft Ind. Estate
Town Lowestoft
Post code NR33 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857269
Date of Incorporation Mon, 27th Sep 1993
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Manufacture of beer
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Sean G.

Position: Director

Appointed: 01 November 2017

Michael C.

Position: Director

Appointed: 27 September 1993

Trevor H.

Position: Director

Appointed: 21 March 2012

Resigned: 22 June 2018

Barry S.

Position: Secretary

Appointed: 31 January 2008

Resigned: 25 November 2016

Andrew C.

Position: Secretary

Appointed: 03 March 2004

Resigned: 30 January 2008

Andrew C.

Position: Director

Appointed: 22 August 2002

Resigned: 04 February 2004

Teresa C.

Position: Secretary

Appointed: 31 March 1997

Resigned: 03 March 2004

Jane S.

Position: Secretary

Appointed: 09 January 1997

Resigned: 09 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1993

Resigned: 27 September 1993

Sean S.

Position: Secretary

Appointed: 27 September 1993

Resigned: 31 March 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Michael C. The abovementioned PSC and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

J.v. Trading March 17, 2015

Transport Operator Data

Unit 4a
Address Dales Manor Business Park , Grove Road , Sawston
City Cambridge
Post code CB22 3TJ
Vehicles 10
3 Cooke Road
City Lowestoft
Post code NR33 7NA
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts for the period ending 31st March 2023
filed on: 16th, December 2023
Free Download (25 pages)

Company search

Advertisements