Company NameLaceys Coaches Limited
Company StatusDissolved
Company Number03697615
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alan William Lacey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Turpin Avenue
Romford
Essex
RM5 2PR
Secretary NameMr Alan William Lacey
NationalityBritish
StatusClosed
Appointed18 February 1999(1 month after company formation)
Appointment Duration20 years, 6 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Turpin Avenue
Romford
Essex
RM5 2PR
Secretary NameWilliam James Edwin Lacey
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Budoch Drive
Ilford
Essex
IG3 9NX
Director NameMr Marc Alan William Lacey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 month after company formation)
Appointment Duration19 years, 9 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aubriettia Close
Romford
Essex
RM3 0XG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelaceyscoaches.co.uk

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr A.w. Lacey
50.00%
Ordinary
1 at £1Mr M.a.w. Lacey
50.00%
Ordinary

Financials

Year2014
Net Worth£3,120
Cash£12,747
Current Liabilities£15,205

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
23 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Marc Alan William Lacey as a director on 28 November 2018 (1 page)
1 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 February 2010Director's details changed for Marc Alan William Lacey on 18 January 2010 (2 pages)
10 February 2010Director's details changed for Marc Alan William Lacey on 18 January 2010 (2 pages)
10 February 2010Director's details changed for Alan William Lacey on 18 January 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Alan William Lacey on 18 January 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 February 2009Return made up to 19/01/09; full list of members (4 pages)
16 February 2009Return made up to 19/01/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Location of debenture register (1 page)
14 February 2007Location of debenture register (1 page)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
7 February 2006Location of debenture register (1 page)
7 February 2006Location of debenture register (1 page)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
31 January 2003Return made up to 19/01/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Registered office changed on 27/09/99 from: 21 budoch drive ilford essex IG3 9NX (1 page)
27 September 1999Registered office changed on 27/09/99 from: 21 budoch drive ilford essex IG3 9NX (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
19 January 1999Incorporation (16 pages)
19 January 1999Incorporation (16 pages)