- Company Overview for LACEMAKERS LIMITED (11041315)
- Filing history for LACEMAKERS LIMITED (11041315)
- People for LACEMAKERS LIMITED (11041315)
- More for LACEMAKERS LIMITED (11041315)
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) |
---|---|---|---|
06 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Jack Thomas Neil Malone on 15 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Jack Thomas Neil Malone as a person with significant control on 15 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
26 Oct 2022 | CH01 | Director's details changed for Mr Jack Thomas Neil Malone on 26 October 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr William David Naylor on 22 May 2022 | |
26 May 2022 | PSC04 | Change of details for Mr William David Naylor as a person with significant control on 22 May 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Jan 2020 | AD01 | Registered office address changed from 18 st Christopher's Way Pride Park Derby DE24 8JY United Kingdom to Unit 2a Acton Road Long Eaton Nottingham Nottinghamshire NG10 1FU on 15 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
01 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
31 Oct 2018 | CH01 | Director's details changed for Mr Jack Thomas Neil Malone on 30 October 2018 | |
31 Oct 2018 | PSC01 | Notification of Jack Thomas Neil Malone as a person with significant control on 1 November 2017 | |
31 Oct 2018 | PSC01 | Notification of Marc Andrew Finlay as a person with significant control on 1 November 2017 | |
31 Oct 2018 | PSC04 | Change of details for Mr William David Naylor as a person with significant control on 1 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Marc Andrew Finlay as a director on 1 November 2017 |