Background WavePink WaveYellow Wave

LACERTA COURT MANAGEMENT LIMITED (04172769)

LACERTA COURT MANAGEMENT LIMITED (04172769) is an active UK company. incorporated on 5 March 2001. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LACERTA COURT MANAGEMENT LIMITED has been registered for 25 years. Current directors include CURLEY, James Fenton, HARDING, Russell, PAFFETT, Stephen Richard and 2 others.

Company Number
04172769
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2001
Age
25 years
Address
11 Bancroft, Hitchin, SG5 1JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CURLEY, James Fenton, HARDING, Russell, PAFFETT, Stephen Richard, PEARSON-YOUNG, Timothy John, SHAH, Poolin
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACERTA COURT MANAGEMENT LIMITED

LACERTA COURT MANAGEMENT LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LACERTA COURT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 81100)

Status

active

Active since 25 years ago

Company No

04172769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

YORKCO 166 G LIMITED
From: 5 March 2001To: 20 December 2001
Contact
Address

11 Bancroft Hitchin, SG5 1JQ,

Previous Addresses

16 North Road Stevenage Hertfordshire SG1 4AL
From: 5 March 2001To: 6 March 2023
Timeline

8 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Aug 10
Director Left
Nov 13
Director Left
May 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CURLEY, James Fenton

Active
Unit 4 Focal Point, Letchworth Garden CitySG6 1FJ
Secretary
Appointed 01 Nov 2013

CURLEY, James Fenton

Active
Unit 4 Focal Point, Letchworth Garden CitySG6 1FJ
Born March 1962
Director
Appointed 19 Mar 2002

HARDING, Russell

Active
8/9 Focal Point, Letchworth Garden CitySG6 1FJ
Born February 1959
Director
Appointed 09 Mar 2018

PAFFETT, Stephen Richard

Active
Focal Point, Letchworth Garden CitySG6 1FJ
Born December 1955
Director
Appointed 02 Aug 2010

PEARSON-YOUNG, Timothy John

Active
Lacerta Court, Letchworth Garden CitySG6 1FJ
Born August 1971
Director
Appointed 01 Mar 2017

SHAH, Poolin

Active
898 Birds Hill, Letchworth Garden CitySG6 1HX
Born November 1960
Director
Appointed 14 May 2004

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 14 Jan 2002
Resigned 18 Aug 2003

PITTS, Keith John

Resigned
1 Broom Hill, WelwynAL6 0SF
Secretary
Appointed 18 Aug 2003
Resigned 26 Sept 2003

VEALE, Edward James

Resigned
16 North Road, StevenageSG1 4AL
Secretary
Appointed 26 Sept 2003
Resigned 01 Nov 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 14 Jan 2002

BROOKER, Angela Kathleen

Resigned
Focal Point, Letchworth Garden CitySG6 1FJ
Born March 1950
Director
Appointed 23 Apr 2004
Resigned 02 Mar 2018

EDWARDS, David William

Resigned
5 The Uplands, HarpendenAL5 2PG
Born October 1954
Director
Appointed 04 Mar 2002
Resigned 03 Oct 2005

JUMP, David Anthony

Resigned
212 Station Road, HarpendenAL5 4EH
Born November 1946
Director
Appointed 14 Jan 2002
Resigned 19 Aug 2003

LANCASTER, Bryan John

Resigned
Maunder Avenue, BiggleswadeSG18 8GL
Born August 1949
Director
Appointed 28 Jun 2002
Resigned 06 Sept 2016

PETTITT, Kevin Michael

Resigned
66 Fishponds Road, HitchinSG5 1NU
Born March 1960
Director
Appointed 28 Feb 2002
Resigned 07 May 2016

SIMPKINS, Neil James

Resigned
4 Bugloss Walk, BicesterOX26 3EB
Born June 1971
Director
Appointed 14 Nov 2005
Resigned 12 Oct 2007

VEALE, Edward James

Resigned
16 North Road, StevenageSG1 4AL
Born January 1941
Director
Appointed 22 Feb 2002
Resigned 01 Nov 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Mar 2001
Resigned 14 Jan 2002
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
225Change of Accounting Reference Date
Legacy
19 October 2003
287Change of Registered Office
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
287Change of Registered Office
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
27 February 2002
MEM/ARTSMEM/ARTS
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2001
NEWINCIncorporation