Company NameLace Estates Limited
DirectorAdam Stuart Lacey
Company StatusLiquidation
Company Number03578702
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Previous NameLace International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Adam Stuart Lacey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameSuzy Elizabeth Lacey
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RolePersonal Assistant
Correspondence AddressClarklye Farm Barn
Stalkers Lane
Chiddingly
East Sussex
BN8 6HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£446,824
Cash£144
Current Liabilities£1,054,949

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due18 June 2017 (overdue)

Filing History

9 May 2022Liquidators' statement of receipts and payments to 27 February 2022 (13 pages)
30 March 2021Liquidators' statement of receipts and payments to 27 February 2021 (20 pages)
27 August 2020Appointment of a voluntary liquidator (3 pages)
13 August 2020Appointment of a voluntary liquidator (3 pages)
11 August 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
8 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Statement of affairs with form 4.19 (8 pages)
30 June 2015Statement of affairs with form 4.19 (8 pages)
30 June 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
(1 page)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages)
20 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages)
20 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(3 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(3 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(3 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 04/06/09; full list of members (3 pages)
8 July 2009Return made up to 04/06/09; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
4 March 2008Auditor's resignation (1 page)
4 March 2008Auditor's resignation (1 page)
29 February 2008Registered office changed on 29/02/2008 from union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page)
29 February 2008Registered office changed on 29/02/2008 from, union house, walton lodge, bridge street, walton on thames, surrey, KT12 1BT (1 page)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 April 2007Full accounts made up to 31 December 2005 (16 pages)
4 April 2007Full accounts made up to 31 December 2005 (16 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 04/06/05; full list of members (6 pages)
23 June 2005Return made up to 04/06/05; full list of members (6 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 June 2004Return made up to 04/06/04; full list of members (5 pages)
22 June 2004Return made up to 04/06/04; full list of members (5 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 August 2003Return made up to 04/06/03; full list of members (6 pages)
15 August 2003Return made up to 04/06/03; full list of members (6 pages)
15 April 2003Full accounts made up to 30 September 2002 (13 pages)
15 April 2003Full accounts made up to 30 September 2002 (13 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
24 June 2002Return made up to 04/06/02; full list of members (6 pages)
24 June 2002Return made up to 04/06/02; full list of members (6 pages)
19 June 2002Full accounts made up to 30 September 2001 (11 pages)
19 June 2002Full accounts made up to 30 September 2001 (11 pages)
28 January 2002Company name changed lace international LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed lace international LIMITED\certificate issued on 28/01/02 (2 pages)
8 October 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Full accounts made up to 30 September 2000 (11 pages)
25 April 2001Full accounts made up to 30 September 2000 (11 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
20 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 July 2000Return made up to 04/06/00; full list of members (6 pages)
17 July 2000Return made up to 04/06/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page)
24 May 2000Registered office changed on 24/05/00 from: hillbrow house, hillbrow road, esher, surrey KT10 9NW (1 page)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Registered office changed on 07/01/00 from: hillbrow house, hillbrow road, esher, surrey KT10 9NW (1 page)
7 January 2000Registered office changed on 07/01/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page)
20 July 1999Return made up to 04/06/99; full list of members (6 pages)
20 July 1999Return made up to 04/06/99; full list of members (6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Registered office changed on 03/06/99 from: church gate 9-11 church street west woking surrey GU21 1DJ (1 page)
3 June 1999Registered office changed on 03/06/99 from: church gate, 9-11 church street west, woking, surrey GU21 1DJ (1 page)
3 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
3 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
25 June 1998Ad 04/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 1998Ad 04/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 12 york place, leeds, LS1 2DS (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 12 york place leeds LS1 2DS (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
4 June 1998Incorporation (16 pages)
4 June 1998Incorporation (16 pages)