Background WavePink WaveYellow Wave

LACODA LIMITED (07527287)

LACODA LIMITED (07527287) is an active UK company. incorporated on 11 February 2011. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LACODA LIMITED has been registered for 15 years. Current directors include DOYLE, Kevin Declan, THISTLEWOOD, Ian.

Company Number
07527287
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
Carnac House, Fareham, PO16 8UZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOYLE, Kevin Declan, THISTLEWOOD, Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACODA LIMITED

LACODA LIMITED is an active company incorporated on 11 February 2011 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LACODA LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07527287

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 May 2024 - 30 November 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Carnac House Cams Hall Estate Fareham, PO16 8UZ,

Previous Addresses

1 Springfield Road Parkstone Poole Dorset BH14 0LG England
From: 23 January 2018To: 10 May 2024
21 Church Road Parkstone Poole Dorset BH14 8UF
From: 25 July 2014To: 23 January 2018
Ebenezer House 5a Poole Road Bournemouth BH2 5QJ
From: 11 February 2011To: 25 July 2014
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Aug 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Dec 24
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOYLE, Kevin Declan

Active
Cams Hall Estate, FarehamPO16 8UZ
Born October 1980
Director
Appointed 10 May 2024

THISTLEWOOD, Ian

Active
Cams Hall Estate, FarehamPO16 8UZ
Born March 1980
Director
Appointed 06 Nov 2025

CROWFOOT, Rupert James

Resigned
Cams Hall Estate, FarehamPO16 8UZ
Born June 1967
Director
Appointed 10 May 2024
Resigned 23 Oct 2025

HOPLEY, Christine Elaine

Resigned
Parkstone, PooleBH14 8UF
Born February 1958
Director
Appointed 11 Feb 2011
Resigned 10 May 2024

MARTIN, Debra Sharon

Resigned
Parkstone, PooleBH14 8UF
Born July 1960
Director
Appointed 11 Feb 2011
Resigned 10 May 2024

RAFFERTY, Susan Victoria

Resigned
Parkstone, PooleBH14 8UF
Born June 1960
Director
Appointed 11 Feb 2011
Resigned 10 May 2024

WHIKE, Linda Anne

Resigned
Parkstone, PooleBH14 8UF
Born September 1959
Director
Appointed 11 Feb 2011
Resigned 10 May 2024

Persons with significant control

1

Cams Hall Estate, FarehamPO16 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Incorporation Company
11 February 2011
NEWINCIncorporation