Laksa Limited CAMBRIDGE


Laksa started in year 1993 as Private Limited Company with registration number 02841868. The Laksa company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Cambridge at Stonecross, Trumpington High Street. Postal code: CB2 9SU.

The company has 5 directors, namely Giles C., William H. and Mark C. and others. Of them, Rae L., Michael S. have been with the company the longest, being appointed on 1 October 1993 and Giles C. has been with the company for the least time - from 17 August 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lawrence H. who worked with the the company until 15 March 2023.

Laksa Limited Address / Contact

Office Address Stonecross, Trumpington High Street
Town Cambridge
Post code CB2 9SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841868
Date of Incorporation Tue, 3rd Aug 1993
Industry Non-trading company
Industry Marine fishing
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Giles C.

Position: Director

Appointed: 17 August 2020

William H.

Position: Director

Appointed: 23 October 2013

Mark C.

Position: Director

Appointed: 07 September 2010

Rae L.

Position: Director

Appointed: 01 October 1993

Michael S.

Position: Director

Appointed: 01 October 1993

Pansy C.

Position: Director

Appointed: 11 March 2003

Resigned: 17 August 2020

John M.

Position: Director

Appointed: 01 October 1993

Resigned: 23 October 2013

Alan A.

Position: Director

Appointed: 01 October 1993

Resigned: 07 September 2010

Reginald C.

Position: Director

Appointed: 13 September 1993

Resigned: 07 March 2003

Lawrence H.

Position: Secretary

Appointed: 13 September 1993

Resigned: 15 March 2023

Lawrence H.

Position: Director

Appointed: 13 September 1993

Resigned: 15 March 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 August 1993

Resigned: 13 September 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 August 1993

Resigned: 13 September 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1993

Resigned: 13 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth1 021 5771 021 577
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1 021 5771 021 577
Reserves/Capital
Called Up Share Capital1 008 0001 008 000
Shareholder Funds1 021 5771 021 577
Other
Fixed Assets1 021 5771 021 577
Investments Fixed Assets1 021 5771 021 577
Number Shares Allotted 12
Par Value Share 14 000
Share Capital Allotted Called Up Paid168 000168 000
Share Premium Account13 57713 577
Total Assets Less Current Liabilities1 021 5771 021 577

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-08-31
filed on: 22nd, March 2023
Free Download (4 pages)

Company search