Advanced company searchLink opens in new window

DE LACY BEAUTY BEVERLEY LIMITED

Company number 07675366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
12 Jul 2022 PSC04 Change of details for Mr Philip Matthew Scaife as a person with significant control on 9 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Philip Matthew Scaife on 9 July 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
12 Feb 2021 PSC04 Change of details for Mr Philip Scaife as a person with significant control on 12 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 PSC07 Cessation of Kerris Victoria Lacy as a person with significant control on 9 June 2020
09 Jul 2020 TM01 Termination of appointment of Kerris Victoria Lacy as a director on 9 June 2020
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 CH01 Director's details changed for Mr Philip Matthew Scaife on 1 December 2017
20 Dec 2017 CH01 Director's details changed for Ms Kerris Victoria Lacy on 1 December 2017
20 Dec 2017 PSC04 Change of details for Mr Philip Scaife as a person with significant control on 1 December 2017
20 Dec 2017 PSC04 Change of details for Ms Kerris Victoria Lacy as a person with significant control on 1 December 2017
29 Nov 2017 AD01 Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017