Romford
Essex
RM5 2PR
Secretary Name | Mr Alan William Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Turpin Avenue Romford Essex RM5 2PR |
Secretary Name | William James Edwin Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Budoch Drive Ilford Essex IG3 9NX |
Director Name | Mr Marc Alan William Lacey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Aubriettia Close Romford Essex RM3 0XG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | laceyscoaches.co.uk |
---|
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr A.w. Lacey 50.00% Ordinary |
---|---|
1 at £1 | Mr M.a.w. Lacey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,120 |
Cash | £12,747 |
Current Liabilities | £15,205 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
23 May 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Marc Alan William Lacey as a director on 28 November 2018 (1 page) |
1 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 February 2010 | Director's details changed for Marc Alan William Lacey on 18 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Marc Alan William Lacey on 18 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Alan William Lacey on 18 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Alan William Lacey on 18 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Location of debenture register (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
7 February 2006 | Location of debenture register (1 page) |
7 February 2006 | Location of debenture register (1 page) |
7 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 January 2004 | Return made up to 19/01/04; full list of members
|
30 January 2004 | Return made up to 19/01/04; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 February 2001 | Return made up to 19/01/01; full list of members
|
21 February 2001 | Return made up to 19/01/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 February 2000 | Return made up to 19/01/00; full list of members
|
14 February 2000 | Return made up to 19/01/00; full list of members
|
27 September 1999 | Registered office changed on 27/09/99 from: 21 budoch drive ilford essex IG3 9NX (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 21 budoch drive ilford essex IG3 9NX (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
19 January 1999 | Incorporation (16 pages) |
19 January 1999 | Incorporation (16 pages) |