Background WavePink WaveYellow Wave

LACKER MIDCO LIMITED (15190673)

LACKER MIDCO LIMITED (15190673) is an active UK company. incorporated on 5 October 2023. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LACKER MIDCO LIMITED has been registered for 2 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom, DEMYTTENAERE, Pieter Paul V and 4 others.

Company Number
15190673
Status
active
Type
ltd
Incorporated
5 October 2023
Age
2 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom, DEMYTTENAERE, Pieter Paul V, MEHTA, Saransh Sushil, PANDIT, Kunal, SIAN, Satwinder Singh, WADHERA, Naveen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACKER MIDCO LIMITED

LACKER MIDCO LIMITED is an active company incorporated on 5 October 2023 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LACKER MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15190673

LTD Company

Age

2 Years

Incorporated 5 October 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 5 October 2023 - 31 March 2025(18 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 5 October 2023To: 28 February 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Director Joined
Nov 24
Funding Round
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

DEMYTTENAERE, Pieter Paul V

Active
800 Brightside Lane, SheffieldS9 2RX
Born July 1991
Director
Appointed 05 Oct 2023

MEHTA, Saransh Sushil

Active
800 Brightside Lane, SheffieldS9 2RX
Born January 1990
Director
Appointed 05 Oct 2023

PANDIT, Kunal

Active
800 Brightside Lane, SheffieldS9 2RX
Born October 1979
Director
Appointed 05 Oct 2023

SIAN, Satwinder Singh

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1964
Director
Appointed 16 Feb 2024

WADHERA, Naveen

Active
800 Brightside Lane, SheffieldS9 2RX
Born April 1977
Director
Appointed 05 Oct 2023

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Oct 2024
Resigned 14 Aug 2025

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 16 Feb 2024
Resigned 08 Sept 2025

Persons with significant control

1

Bow Churchyard, LondonEC4M 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
7 October 2025
RP04CS01RP04CS01
Legacy
1 October 2025
RP01SH01RP01SH01
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Resolution
26 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Resolution
14 February 2025
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
21 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Resolution
8 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2024
PSC09Update to PSC Statements
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Incorporation Company
5 October 2023
NEWINCIncorporation