Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LACOMP LTD
Company Information for

LACOMP LTD

77 High Street, Bagshot, SURREY, GU19 5AH,
Company Registration Number
01851201
Private Limited Company
Active

Company Overview

About Lacomp Ltd
LACOMP LTD was founded on 1984-09-27 and has its registered office in Bagshot. The organisation's status is listed as "Active". Lacomp Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LACOMP LTD
 
Legal Registered Office
77 High Street
Bagshot
SURREY
GU19 5AH
Other companies in GU19
 
Telephone01276475123
 
Filing Information
Company Number 01851201
Company ID Number 01851201
Date formed 1984-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2026-03-09
Return next due 2027-03-23
Type of accounts FULL
VAT Number /Sales tax ID GB592038631  
Last Datalog update: 2026-03-18 13:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACOMP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LACOMP LTD

Current Directors
Officer Role Date Appointed
DIANE LYONS
Company Secretary 1998-06-29
PETER HANS BUXTORF
Director 1991-06-20
DIANE LYONS
Director 1992-08-26
JOHN SPENCER RUSSELL
Director 2000-12-01
STEPHEN GEOFFREY WILLMOT
Director 2000-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ADRIAN DUCE
Director 1994-01-01 2000-02-25
KATHLEEN REBECCA COLLYER
Company Secretary 1991-06-20 1998-06-29
KATHLEEN REBECCA COLLYER
Director 1991-06-20 1998-06-29
DEIDRE ALISON SELWAY
Director 1991-06-20 1992-07-05
MICHAEL JONATHAN DYSON
Director 1991-06-20 1992-01-05
ANTHONY ROGERS
Director 1991-06-20 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE LYONS LACOMP NOMINEES LIMITED Company Secretary 1998-06-29 CURRENT 1989-10-11 Active - Proposal to Strike off
PETER HANS BUXTORF LACOMP NOMINEES LIMITED Director 1991-10-11 CURRENT 1989-10-11 Active - Proposal to Strike off
DIANE LYONS LACOMP NOMINEES LIMITED Director 1991-10-11 CURRENT 1989-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-03-18Director's details changed for John Spencer Russell on 2026-03-04
2026-03-18Director's details changed for Stephen Geoffrey Willmot on 2026-03-04
2026-03-18CONFIRMATION STATEMENT MADE ON 09/03/26, WITH NO UPDATES
2025-09-29Resolutions passed:<ul><li>Resolution re-registration</ul>
2025-09-29Re-registration from a public company to a private limited company
2025-09-29Re-registration of memorandum and articles of association
2025-09-29Certificate of re-registration from Public Limited Company to Private
2024-06-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-11CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-03AD02Register inspection address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House Station Road Egham TW20 9LF
2020-09-07CH01Director's details changed for Stephen Geoffrey Willmot on 2020-09-07
2020-04-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 200000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018512010005
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018512010005
2016-11-17CH01Director's details changed for Mr Peter Hans Buxtorf on 2016-10-28
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29AD03Registers moved to registered inspection location of 337 Bath Road Slough Berkshire SL1 5PR
2016-03-29AD02Register inspection address changed to 337 Bath Road Slough Berkshire SL1 5PR
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 200000
2016-03-24AR0109/03/16 ANNUAL RETURN FULL LIST
2015-08-27CH03SECRETARY'S DETAILS CHNAGED FOR DIANE LYONS on 2015-08-26
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE LYONS / 26/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HANS BUXTORF / 26/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER RUSSELL / 26/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLMOT / 26/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLMOT / 26/08/2015
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-12AR0109/03/15 ANNUAL RETURN FULL LIST
2014-10-23MISCSection 519 ca 2006
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-14AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018512010005
2013-12-20AAMDAmended full accounts made up to 2012-12-31
2013-07-16AR0120/06/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-13AR0120/06/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-05AR0120/06/11 FULL LIST
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0120/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLMOT / 15/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER RUSSELL / 15/05/2010
2009-07-08363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLMOT / 11/07/2008
2008-07-01363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-07-03363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-06-29363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-08-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-03-01288bDIRECTOR RESIGNED
1999-07-07363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-02288aNEW SECRETARY APPOINTED
1998-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-12363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-21225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-26363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-03363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1995-09-25288SECRETARY'S PARTICULARS CHANGED
1995-09-25288DIRECTOR'S PARTICULARS CHANGED
1995-08-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-22395PARTICULARS OF MORTGAGE/CHARGE
1995-06-12363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-12363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1992-08-03Resolutions passed:<ul><li>Resolution </ul>
1992-08-03 nc 50000/200000 23/06/92
1992-08-03Ad 23/07/92--------- si 150000@1=150000 ic 50000/200000
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LACOMP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LACOMP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-15 Satisfied FIELD FISHER WATERHOUSE LLP
LEGAL CHARGE 1995-08-16 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-05-03 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1990-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LACOMP LTD

Intangible Assets
Patents
We have not found any records of LACOMP LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LACOMP LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE VISIBLE 24/7 GROUP LIMITED 2010-08-27 Outstanding

We have found 1 mortgage charges which are owed to LACOMP LTD

Income
Government Income
We have not found government income sources for LACOMP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LACOMP LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LACOMP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACOMP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LACOMP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.