Background WavePink WaveYellow Wave

LASTIQUE LIMITED (01772839)

LASTIQUE LIMITED (01772839) is an active UK company. incorporated on 24 November 1983. with registered office in Poulton Le Fylde. The company operates in the Construction sector, engaged in development of building projects. LASTIQUE LIMITED has been registered for 42 years. Current directors include FORREST, Peter Graham, MERCER, John Duncan.

Company Number
01772839
Status
active
Type
ltd
Incorporated
24 November 1983
Age
42 years
Address
J D Mercer & Co, Poulton Le Fylde, FY6 7BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORREST, Peter Graham, MERCER, John Duncan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASTIQUE LIMITED

LASTIQUE LIMITED is an active company incorporated on 24 November 1983 with the registered office located in Poulton Le Fylde. The company operates in the Construction sector, specifically engaged in development of building projects. LASTIQUE LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01772839

LTD Company

Age

42 Years

Incorporated 24 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

J D Mercer & Co 9 Chapel Street Poulton Le Fylde, FY6 7BQ,

Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Feb 12
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Oct 18
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MERCER, John Duncan

Active
14 Ash Drive, Poulton Le FyldeFY6 8DZ
Secretary
Appointed N/A

FORREST, Peter Graham

Active
Longridge, PrestonPR3 2RN
Born June 1947
Director
Appointed N/A

MERCER, John Duncan

Active
14 Ash Drive, Poulton Le FyldeFY6 8DZ
Born December 1949
Director
Appointed N/A

COOPER, James David

Resigned
62 Warbreck Hill Road, BlackpoolFY2 9UQ
Born April 1942
Director
Appointed N/A
Resigned 22 Oct 2018

GREENWOOD, William Bolton

Resigned
51 Blackpool Old Road, Poulton Le FyldeFY6 7DH
Born April 1939
Director
Appointed N/A
Resigned 31 Oct 2011

HOWARTH, Peter Stanley

Resigned
15 Hayfield Avenue, Poulton Le FyldeFY6 7JH
Born October 1947
Director
Appointed N/A
Resigned 31 Oct 2011

Persons with significant control

3

2 Active
1 Ceased

Mr John Duncan Mercer

Active
Ash Drive, Poulton-Le-FyldeFY6 8DZ
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017

Mr James David Cooper

Ceased
Warbreck Hill Road, BlackpoolFY2 9UQ
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 31 Aug 2017

Mr Peter Graham Forrest

Active
Ivy Parade, PrestonPR3 2RN
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
29 September 1998
287Change of Registered Office
Legacy
22 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363aAnnual Return
Accounts With Accounts Type Small
17 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
288288
Legacy
19 July 1988
287Change of Registered Office
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87