Company NameLace International Limited
Company StatusDissolved
Company Number04308199
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 5 months ago)
Dissolution Date9 September 2017 (6 years, 6 months ago)
Previous NameLace Estates Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Adam Stuart Lacey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(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
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address30-34 North Street
Hailsham
East Sussex
BN27 1DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,306
Cash£1,844
Current Liabilities£5,412,545

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
9 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (12 pages)
11 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (12 pages)
2 July 2015Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st. John Street London EC1M 4JN on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st. John Street London EC1M 4JN on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st. John Street London EC1M 4JN on 2 July 2015 (2 pages)
1 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
(1 page)
1 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Statement of affairs with form 4.19 (10 pages)
1 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Statement of affairs with form 4.19 (10 pages)
20 October 2014Director's details changed for Adam Stuart Lacey on 1 October 2014 (2 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 900
(3 pages)
20 October 2014Director's details changed for Adam Stuart Lacey on 1 October 2014 (2 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 900
(3 pages)
20 October 2014Director's details changed for Adam Stuart Lacey on 1 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 900
(3 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 900
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 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)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 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)
19 October 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
19 October 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
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)
12 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Suzy Elizabeth Lacey on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Suzy Elizabeth Lacey on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Suzy Elizabeth Lacey on 1 October 2009 (1 page)
12 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 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)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 32-34 north street hailsham east sussex BN27 1DW (1 page)
23 October 2008Registered office changed on 23/10/2008 from 32-34 north street hailsham east sussex BN27 1DW (1 page)
23 October 2008Return made up to 19/10/08; 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)
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 47 hyde house singapore road west ealing london W13 0UP (1 page)
29 February 2008Registered office changed on 29/02/2008 from 47 hyde house singapore road west ealing london W13 0UP (1 page)
7 February 2008Registered office changed on 07/02/08 from: union house, walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
7 February 2008Registered office changed on 07/02/08 from: union house, walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
21 November 2007Return made up to 19/10/07; full list of members (2 pages)
21 November 2007Return made up to 19/10/07; full list of members (2 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (18 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)
9 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Return made up to 19/10/05; full list of members (6 pages)
3 November 2005Return made up to 19/10/05; full list of members (6 pages)
20 April 2005Ad 29/03/05--------- £ si 899@1=899 £ ic 1/900 (2 pages)
20 April 2005Ad 29/03/05--------- £ si 899@1=899 £ ic 1/900 (2 pages)
2 November 2004Return made up to 19/10/04; full list of members (6 pages)
2 November 2004Return made up to 19/10/04; 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)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
29 October 2003Return made up to 19/10/03; full list of members (5 pages)
29 October 2003Return made up to 19/10/03; full list of members (5 pages)
15 April 2003Full accounts made up to 30 September 2002 (11 pages)
15 April 2003Full accounts made up to 30 September 2002 (11 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
6 July 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
28 January 2002Company name changed lace estates LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed lace estates LIMITED\certificate issued on 28/01/02 (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
19 October 2001Incorporation (17 pages)
19 October 2001Incorporation (17 pages)