Background WavePink WaveYellow Wave

LACKA FOODS LIMITED (08011225)

LACKA FOODS LIMITED (08011225) is an active UK company. incorporated on 29 March 2012. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (10612). LACKA FOODS LIMITED has been registered for 14 years. Current directors include CONDON, Bruce Andrew, HOLMES, Anthony Lawrence Scott, O'DWYER, Colm Christopher Liam.

Company Number
08011225
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Weetabix Mills, Kettering, NN15 5JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
CONDON, Bruce Andrew, HOLMES, Anthony Lawrence Scott, O'DWYER, Colm Christopher Liam
SIC Codes
10612

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACKA FOODS LIMITED

LACKA FOODS LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612). LACKA FOODS LIMITED was registered 14 years ago.(SIC: 10612)

Status

active

Active since 14 years ago

Company No

08011225

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Weetabix Mills Burton Latimer Kettering, NN15 5JR,

Previous Addresses

Weetabix Limited Burton Latimer Kettering NN15 5JR England
From: 6 April 2022To: 30 January 2023
St Stephens House Arthur Road Windsor Berkshire SL4 1RU England
From: 16 November 2021To: 6 April 2022
Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom
From: 2 September 2020To: 16 November 2021
Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom
From: 2 March 2018To: 2 September 2020
1 Bell Street Maidenhead Berkshire SL6 1BU
From: 30 March 2012To: 2 March 2018
8 Blakeney Court Maidenhead Berkshire SL6 7ER United Kingdom
From: 29 March 2012To: 30 March 2012
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Jan 13
Loan Secured
Aug 13
Funding Round
Apr 16
Share Issue
Jun 16
Share Issue
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Sept 16
Loan Secured
May 17
Funding Round
Jan 18
Loan Cleared
Apr 19
Loan Cleared
Mar 20
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
6
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BURNHAM, Jennifer Katherine

Active
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 16 Apr 2025

CONDON, Bruce Andrew

Active
Burton Latimer, KetteringNN15 5JR
Born July 1971
Director
Appointed 23 May 2024

HOLMES, Anthony Lawrence Scott

Active
Burton Latimer, KetteringNN15 5JR
Born October 1966
Director
Appointed 01 Oct 2024

O'DWYER, Colm Christopher Liam

Active
Burton Latimer, KetteringNN15 5JR
Born June 1968
Director
Appointed 01 Oct 2024

CONDON, Bruce Andrew

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 10 Jan 2025
Resigned 16 Apr 2025

MARTIN, Richard William Thomas

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 05 Apr 2022
Resigned 31 Jan 2024

WILSON, Helen

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 01 Feb 2024
Resigned 22 Nov 2024

ABBOTT, Sally Jane

Resigned
Burton Latimer, KetteringNN15 5JR
Born December 1967
Director
Appointed 18 Oct 2022
Resigned 30 Sept 2024

ADAMS, Terry Jon

Resigned
Mere Park, MarlowSL7 1FJ
Born July 1983
Director
Appointed 26 May 2016
Resigned 30 Sept 2024

BAILEY, Austin John

Resigned
Mere Park, MarlowSL7 1FJ
Born January 1974
Director
Appointed 29 Mar 2012
Resigned 30 Sept 2024

MARTIN, Richard William Thomas

Resigned
Burton Latimer, KetteringNN15 5JR
Born April 1962
Director
Appointed 05 Apr 2022
Resigned 18 Oct 2022

MILLER, Huw Kevin

Resigned
Mere Park, MarlowSL7 1FJ
Born October 1965
Director
Appointed 26 May 2016
Resigned 05 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
Burton Latimer, KetteringNN15 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Volkhard Mett

Ceased
6340
Born June 1953

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 05 Apr 2022

Mr Huw Kevin Miller

Ceased
MaidenheadSL6 1BU
Born October 1965

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 05 Apr 2022

Mr Terry Jon Adams

Ceased
Mere Park, MarlowSL7 1FJ
Born July 1983

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 05 Apr 2022

Mr Austin John Bailey

Ceased
Mere Park, MarlowSL7 1FJ
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Resolution
28 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
8 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Incorporation Company
29 March 2012
NEWINCIncorporation