Advanced company searchLink opens in new window

BRENDAN LACEY LIMITED

Company number SC451357

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)
18 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
06 Apr 2023 MR01 Registration of charge SC4513570003, created on 3 April 2023
11 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
27 May 2022 MR01 Registration of charge SC4513570002, created on 16 May 2022
12 May 2022 MR04 Satisfaction of charge SC4513570001 in full
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
14 Feb 2021 AA Micro company accounts made up to 31 May 2020
03 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
30 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
06 Nov 2019 AA Micro company accounts made up to 31 May 2019
14 Aug 2019 MR01 Registration of charge SC4513570001, created on 12 August 2019
25 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 May 2018
27 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
30 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
13 Jun 2016 AA Total exemption full accounts made up to 31 May 2016
05 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
18 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 CH01 Director's details changed for Mrs Jun Wang on 31 May 2015
25 Jun 2015 AD01 Registered office address changed from 45 Nicol Place Broxburn West Lothian EH52 6GY to 34 South Chesters Medway Bonnyrigg EH19 3GG on 25 June 2015