Advanced company searchLink opens in new window

LACEY & ASSOCIATES LIMITED

Company number 09565173

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)
27 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-24
13 Nov 2020 AA Micro company accounts made up to 30 September 2020
13 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
09 Jun 2020 CH01 Director's details changed for Stephanie Davis Lacey on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Justin Michael Lacey on 9 June 2020
09 Jun 2020 PSC04 Change of details for Stephanie Davis Lacey as a person with significant control on 9 June 2020
09 Jun 2020 PSC04 Change of details for Justin Michael Lacey as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from 224 East Ferry Road London E14 3AY England to 805 New Providence Wharf 1 Fairmont Avenue London E14 9PA on 9 June 2020
23 Mar 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1
19 Dec 2018 PSC01 Notification of Justin Lacey as a person with significant control on 19 December 2018
19 Dec 2018 AP01 Appointment of Justin Michael Lacey as a director on 19 December 2018
15 Nov 2018 CH01 Director's details changed for Stephanie Davis Lacey on 15 November 2018
15 Nov 2018 PSC04 Change of details for Stephanie Davis Lacey as a person with significant control on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from 805 New Providence Wharf Fairmont Avenue London E14 9PA United Kingdom to 224 East Ferry Road London E14 3AY on 15 November 2018
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
26 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates