Background WavePink WaveYellow Wave

LACMOR LIMITED (14613618)

LACMOR LIMITED (14613618) is an active UK company. incorporated on 24 January 2023. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LACMOR LIMITED has been registered for 3 years. Current directors include BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher and 1 others.

Company Number
14613618
Status
active
Type
ltd
Incorporated
24 January 2023
Age
3 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher, TUFF-LACEY, Gavin Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACMOR LIMITED

LACMOR LIMITED is an active company incorporated on 24 January 2023 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LACMOR LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14613618

LTD Company

Age

3 Years

Incorporated 24 January 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 4 July 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 5 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

46-54 High Street Ingatestone CM4 9DW United Kingdom
From: 24 January 2023To: 24 July 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Jun 23
Funding Round
Jul 23
Funding Round
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

MORIARTY, Thomas Francis

Active
IngatestoneCM4 9DW
Born January 1966
Director
Appointed 24 Jan 2023

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 05 Jul 2024

TUFF-LACEY, Gavin Andrew

Active
IngatestoneCM4 9DW
Born March 1982
Director
Appointed 24 Jan 2023

FREEBORN, Suzanna Lee

Resigned
IngatestoneCM4 9DW
Secretary
Appointed 14 Feb 2024
Resigned 05 Jul 2024

TUFF-LACEY, Alice

Resigned
IngatestoneCM4 9DW
Secretary
Appointed 14 Feb 2024
Resigned 05 Jul 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 05 Jul 2024
Resigned 27 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024

Mr Thomas Francis Moriarty

Ceased
IngatestoneCM4 9DW
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2023
Ceased 05 Jul 2024

Gavin Andrew Tuff-Lacey

Ceased
IngatestoneCM4 9DW
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2023
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement
24 January 2025
CS01Confirmation Statement
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Resolution
29 July 2024
RESOLUTIONSResolutions
Memorandum Articles
29 July 2024
MAMA
Statement Of Companys Objects
25 July 2024
CC04CC04
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Incorporation Company
24 January 2023
NEWINCIncorporation