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

LACD UK LIMITED

21 ISLAND FARM AVENUE, WEST MOLESEY, SURREY, KT8 2UZ,
Company Registration Number
02284222
Private Limited Company
Active

Company Overview

About Lacd Uk Ltd
LACD UK LIMITED was founded on 1988-08-04 and has its registered office in West Molesey. The organisation's status is listed as "Active". Lacd Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LACD UK LIMITED
 
Legal Registered Office
21 ISLAND FARM AVENUE
WEST MOLESEY
SURREY
KT8 2UZ
Other companies in KT8
 
Previous Names
DELTA LIVE LIMITED28/12/2022
DELTA SOUND INCORPORATED (UK) LIMITED11/12/2019
Filing Information
Company Number 02284222
Company ID Number 02284222
Date formed 1988-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB493594204  
Last Datalog update: 2023-12-06 23:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACD UK LIMITED
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 LACD UK LIMITED

Current Directors
Officer Role Date Appointed
MARK RAYMOND BONNER
Company Secretary 1991-09-21
MARK RAYMOND BONNER
Director 1991-09-21
PAUL JAMES KEATING
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD BELL
Director 2003-03-28 2017-03-20
DEBORAH COOPER
Director 2003-09-01 2016-09-05
ANDREW MICHAEL CALLIN
Director 2009-09-25 2013-04-26
JAMES LAMBERT
Director 1999-01-01 2007-02-14
ANDREW PAUL JACKSON
Director 1999-01-01 2002-10-31
WILLIAM NEAGLE CATHCART
Director 1991-09-21 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RAYMOND BONNER DELTA COMMUNICATIONS INCORPORATED (UK) LIMITED Company Secretary 1998-11-16 CURRENT 1998-10-20 Dissolved 2017-06-06
MARK RAYMOND BONNER DELTA DESIGN INCORPORATED (UK) LTD Company Secretary 1996-10-01 CURRENT 1996-09-27 Dissolved 2014-07-15
MARK RAYMOND BONNER PRODUCTION BY DESIGN LIMITED Company Secretary 1995-11-01 CURRENT 1995-10-31 Active - Proposal to Strike off
MARK RAYMOND BONNER SBD EVENT PRODUCTION LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
MARK RAYMOND BONNER SOUND BY DESIGN LTD Director 2009-09-25 CURRENT 1995-09-28 Active - Proposal to Strike off
MARK RAYMOND BONNER DELTA COMMUNICATIONS INCORPORATED (UK) LIMITED Director 1998-11-16 CURRENT 1998-10-20 Dissolved 2017-06-06
MARK RAYMOND BONNER PRODUCTION BY DESIGN LIMITED Director 1995-11-01 CURRENT 1995-10-31 Active - Proposal to Strike off
MARK RAYMOND BONNER DELTA SYSTEMS INCORPORATED LIMITED Director 1991-02-22 CURRENT 1988-07-29 Dissolved 2017-06-06
PAUL JAMES KEATING SBD EVENT PRODUCTION LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
PAUL JAMES KEATING SOUND BY DESIGN LTD Director 2009-09-25 CURRENT 1995-09-28 Active - Proposal to Strike off
PAUL JAMES KEATING DELTA COMMUNICATIONS INCORPORATED (UK) LIMITED Director 1998-11-16 CURRENT 1998-10-20 Dissolved 2017-06-06
PAUL JAMES KEATING DELTA DESIGN INCORPORATED (UK) LTD Director 1996-10-01 CURRENT 1996-09-27 Dissolved 2014-07-15
PAUL JAMES KEATING PRODUCTION BY DESIGN LIMITED Director 1995-11-01 CURRENT 1995-10-31 Active - Proposal to Strike off
PAUL JAMES KEATING DELTA SYSTEMS INCORPORATED LIMITED Director 1991-02-22 CURRENT 1988-07-29 Dissolved 2017-06-06

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
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-28Company name changed delta live LIMITED\certificate issued on 28/12/22
2022-12-28CERTNMCompany name changed delta live LIMITED\certificate issued on 28/12/22
2022-12-23Change of details for L-Group Sas as a person with significant control on 2022-12-23
2022-12-23Termination of appointment of Mark Raymond Bonner on 2022-11-17
2022-12-23APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND BONNER
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND BONNER
2022-12-23TM02Termination of appointment of Mark Raymond Bonner on 2022-11-17
2022-12-23PSC05Change of details for L-Group Sas as a person with significant control on 2022-12-23
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2019-12-11RES15CHANGE OF COMPANY NAME 07/02/23
2019-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-16AP01DIRECTOR APPOINTED MR CHRISTIAN ANTOINE ANDRE HEIL
2019-09-13PSC07CESSATION OF PAUL JAMES KEATING AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13PSC02Notification of L-Group Sas as a person with significant control on 2019-09-12
2019-09-13AP01DIRECTOR APPOINTED MR HERVĂ© GUILLAUME
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD BELL
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOPER
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Unit C Imber Court Trading Estate Orchard Lane East Molesey Surrey KT8 0BY
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AAMDAmended account small company full exemption
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0121/09/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KEATING / 01/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COOPER / 01/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD BELL / 01/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BONNER / 01/09/2014
2014-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RAYMOND BONNER / 01/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BONNER / 01/09/2014
2014-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RAYMOND BONNER / 01/09/2014
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-21AR0121/09/13 FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CALLIN
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-23AR0121/09/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04AR0121/09/11 FULL LIST
2011-04-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-01AR0121/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COOPER / 21/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CALLIN / 21/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD BELL / 21/09/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AR0121/09/09 FULL LIST
2009-10-12AP01DIRECTOR APPOINTED ANDREW MICHAEL CALLIN
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-03-09288bDIRECTOR RESIGNED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: UNIT 2 ST GEORGES INDUSTRIAL ESTATE, RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5BQ
2006-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-04363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-08288aNEW DIRECTOR APPOINTED
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-06288bDIRECTOR RESIGNED
2002-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-10-17288cDIRECTOR'S PARTICULARS CHANGED
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-29363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-26363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-11363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0215318 Active Licenced property: ISLAND FARM AVENUE UNIT 21 WEST MOLESEY GB KT8 2UZ. Correspondance address: 21 ISLAND FARM AVENUE WEST MOLESEY GB KT8 2UZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0215318 Active Licenced property: ISLAND FARM AVENUE UNIT 21 WEST MOLESEY GB KT8 2UZ. Correspondance address: 21 ISLAND FARM AVENUE WEST MOLESEY GB KT8 2UZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0215318 Active Licenced property: ISLAND FARM AVENUE UNIT 21 WEST MOLESEY GB KT8 2UZ. Correspondance address: 21 ISLAND FARM AVENUE WEST MOLESEY GB KT8 2UZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LACD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-10-27 Outstanding CONISTER BANK LTD
CHATTEL MORTGAGE 2011-04-23 Outstanding ALDERMORE BANK PLC
CHATTEL MORTGAGE 2010-12-07 Outstanding ALDERMORE BANK PLC
DEBENTURE 2006-06-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT AGREEMENT 2000-01-07 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1997-10-16 Outstanding CITY OF EDINBURGH COUNCIL
SINGLE DEBENTURE 1991-10-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LACD UK LIMITED

Intangible Assets
Patents
We have not found any records of LACD UK LIMITED registering or being granted any patents
Domain Names

LACD UK LIMITED owns 1 domain names.

deltasound.co.uk  

Trademarks
We have not found any records of LACD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACD UK LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LACD UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LACD UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by LACD UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2015-03-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2014-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-06-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2013-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-05-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-05-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2012-05-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-04-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-01-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2011-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-10-0185184089
2010-09-0163079099
2010-09-0185198195Sound recording or sound reproducing apparatus, using magnetic, optical or semiconductor media (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines, dictating machines and magnetic tape recorders)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACD UK LIMITED 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 LACD UK LIMITED 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.