London
EC1M 4JN
Secretary Name | Suzy Elizabeth Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Clarklye Farm Barn Stalkers Lane Chiddingly East Sussex BN8 6HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£446,824 |
Cash | £144 |
Current Liabilities | £1,054,949 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 18 June 2017 (overdue) |
---|
9 May 2022 | Liquidators' statement of receipts and payments to 27 February 2022 (13 pages) |
---|---|
30 March 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (20 pages) |
27 August 2020 | Appointment of a voluntary liquidator (3 pages) |
13 August 2020 | Appointment of a voluntary liquidator (3 pages) |
11 August 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 June 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st John Street London EC1M 4JN on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from , 30-34 North Street, Hailsham, East Sussex, BN27 1DW to 82 st John Street London EC1M 4JN on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st John Street London EC1M 4JN on 1 July 2015 (2 pages) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Statement of affairs with form 4.19 (8 pages) |
30 June 2015 | Statement of affairs with form 4.19 (8 pages) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Resolutions
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages) |
20 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages) |
20 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
15 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
4 March 2008 | Auditor's resignation (1 page) |
4 March 2008 | Auditor's resignation (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from, union house, walton lodge, bridge street, walton on thames, surrey, KT12 1BT (1 page) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
21 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
15 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 January 2002 | Company name changed lace international LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed lace international LIMITED\certificate issued on 28/01/02 (2 pages) |
8 October 2001 | Return made up to 04/06/01; full list of members
|
8 October 2001 | Return made up to 04/06/01; full list of members
|
25 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
17 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: hillbrow house, hillbrow road, esher, surrey KT10 9NW (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: hillbrow house, hillbrow road, esher, surrey KT10 9NW (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
20 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: church gate 9-11 church street west woking surrey GU21 1DJ (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: church gate, 9-11 church street west, woking, surrey GU21 1DJ (1 page) |
3 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
25 June 1998 | Ad 04/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 1998 | Ad 04/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 12 york place, leeds, LS1 2DS (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 12 york place leeds LS1 2DS (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (16 pages) |
4 June 1998 | Incorporation (16 pages) |