Company NameF.A. Lachmann Consultants Limited
DirectorNicholas John Poulter
Company StatusActive
Company Number01049322
CategoryPrivate Limited Company
Incorporation Date11 April 1972(52 years, 1 month ago)
Previous NameCaddick & Lachmann Environmental Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nicholas John Poulter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(26 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fearnville Mount
Leeds
LS8 3DL
Secretary NameMargaret Poulter
NationalityBritish
StatusCurrent
Appointed01 April 2004(31 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address25 Fearnville Mount
Leeds
Yorkshire
LS8 3DL
Director NameAnne Patricia Lachmann
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(20 years, 1 month after company formation)
Appointment Duration3 days (resigned 26 May 1992)
RoleSecretary
Correspondence Address159 Adel Lane
Leeds
West Yorkshire
LS16 8BY
Director NameFriedhelm Adolf Lachmann
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed23 May 1992(20 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2004)
RoleMechanical Engineer
Correspondence Address159 Adel Lane
Leeds
Yorkshire
LS16 8BY
Secretary NameMr Philip John Barker
NationalityBritish
StatusResigned
Appointed22 March 1993(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Green Lane
Cockridge
Leeds
LS16 7HF
Secretary NameAnne Patricia Lachmann
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address159 Adel Lane
Leeds
West Yorkshire
LS16 8BY
Secretary NameAnne Patricia Lachmann
NationalityBritish
StatusResigned
Appointed12 February 2002(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address159 Adel Lane
Leeds
West Yorkshire
LS16 8BY

Contact

Websitelachmannconsultants.co.uk

Location

Registered Address17/19 Market Place
Wetherby
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

75 at £1Mr Nicholas John Poulter
75.00%
Ordinary
25 at £1Margaret Poulter
25.00%
Ordinary

Financials

Year2014
Net Worth£294,652
Cash£287,540
Current Liabilities£58,922

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

8 June 1994Delivered on: 14 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2010Director's details changed for Nicholas John Poulter on 23 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Nicholas John Poulter on 23 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 June 2004Return made up to 23/05/04; full list of members (6 pages)
8 June 2004Return made up to 23/05/04; full list of members (6 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
5 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 May 2003Return made up to 23/05/03; no change of members (4 pages)
29 May 2003Return made up to 23/05/03; no change of members (4 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 June 2002Return made up to 23/05/02; full list of members (5 pages)
6 June 2002Return made up to 23/05/02; full list of members (5 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
29 May 2001Return made up to 23/05/01; no change of members (5 pages)
29 May 2001Return made up to 23/05/01; no change of members (5 pages)
10 April 2001Full accounts made up to 31 December 2000 (9 pages)
10 April 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2000Return made up to 23/05/00; no change of members (4 pages)
31 May 2000Return made up to 23/05/00; no change of members (4 pages)
27 April 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000Full accounts made up to 31 December 1999 (9 pages)
3 June 1999Return made up to 23/05/99; full list of members (5 pages)
3 June 1999Return made up to 23/05/99; full list of members (5 pages)
16 March 1999Full accounts made up to 31 December 1998 (9 pages)
16 March 1999Full accounts made up to 31 December 1998 (9 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Return made up to 23/05/98; no change of members (4 pages)
27 May 1998Return made up to 23/05/98; no change of members (4 pages)
3 August 1997Full accounts made up to 31 December 1996 (11 pages)
3 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 May 1997Return made up to 23/05/97; change of members (5 pages)
28 May 1997Return made up to 23/05/97; change of members (5 pages)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 September 1996Registered office changed on 15/09/96 from: 1A cumberland road headingley leeds LS6 2EF (1 page)
15 September 1996Registered office changed on 15/09/96 from: 1A cumberland road headingley leeds LS6 2EF (1 page)
30 May 1996Return made up to 23/05/96; full list of members (5 pages)
30 May 1996Return made up to 23/05/96; full list of members (5 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 May 1995Return made up to 23/05/95; no change of members (6 pages)
31 May 1995Return made up to 23/05/95; no change of members (6 pages)