Advanced company searchLink opens in new window

LACED MUSIC LTD

Company number 08990230

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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Feb 2023 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023
10 Feb 2023 AD01 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023
28 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Feb 2022 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022
21 Feb 2022 AD01 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022
29 Nov 2021 AP01 Appointment of Mr Giacomo Duranti as a director on 25 November 2021
26 Nov 2021 AA Accounts for a small company made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
15 Jun 2021 TM01 Termination of appointment of Andrew John Day as a director on 14 June 2021
08 Apr 2021 CH01 Director's details changed for Mr Daniel Mark Kelleher on 1 March 2021
27 Nov 2020 AA Accounts for a small company made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Mr Andrew John Day on 14 October 2020
14 Nov 2019 CH01 Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019
24 Oct 2019 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019
24 Oct 2019 TM01 Termination of appointment of David Joseph Broderick as a director on 14 October 2019
21 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
11 Sep 2019 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 19 June 2018
10 Jun 2019 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 19 June 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
10 Jun 2019 CH01 Director's details changed for Mr Andrew John Day on 31 January 2019