London
EC1M 4JN
Secretary Name | Suzy Elizabeth Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarklye Farm Barn Stalkers Lane Chiddingly East Sussex BN8 6HF |
Director Name | Mr Martin Andrew Lyon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Crowther Drive Winstanley Wigan WN3 6LY |
Director Name | Mr Duncan Edward Sibbald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2006) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Horsham Avenue Peacehaven Sussex BN10 8LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lacedigitalmediasales.com |
---|
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 |
550 at £1 | Lace Holdings LTD 45.83% Ordinary A |
---|---|
356 at £1 | Lace Holdings LTD 29.67% Ordinary B |
294 at £1 | Adam Stuart Lacey 24.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £364,179 |
Cash | £355 |
Current Liabilities | £1,651,551 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 June 2008 | Delivered on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (16 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (16 pages) |
19 September 2016 | Statement of affairs with form 4.19 (9 pages) |
19 September 2016 | Statement of affairs with form 4.19 (9 pages) |
13 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 September 2016 | Registered office address changed from Lace House 39 - 40 Old Steine Brighton BN1 1NH England to 82 st John Street London EC1M 4JN on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from Lace House 39 - 40 Old Steine Brighton BN1 1NH England to 82 st John Street London EC1M 4JN on 7 September 2016 (2 pages) |
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
29 July 2016 | Satisfaction of charge 1 in full (1 page) |
29 July 2016 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Lace House 39 - 40 Old Steine Brighton BN1 1NH on 29 July 2016 (1 page) |
29 July 2016 | Satisfaction of charge 1 in full (1 page) |
29 July 2016 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Lace House 39 - 40 Old Steine Brighton BN1 1NH on 29 July 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Adam Stuart Lacey on 1 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Adam Stuart Lacey on 1 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
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) |
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 December 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 December 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Termination of appointment of Martin Lyon as a director (1 page) |
18 September 2013 | Termination of appointment of Martin Lyon as a director (1 page) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (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) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Statement of company's objects (2 pages) |
30 April 2012 | Statement of company's objects (2 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) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 16 September 2010
|
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 16 September 2010
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 June 2010 | Director's details changed for Martin Andrew Lyon on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Martin Andrew Lyon on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
14 June 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Martin Andrew Lyon on 1 October 2009 (2 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) |
4 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / martin lyon / 01/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / martin lyon / 01/05/2009 (1 page) |
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) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 March 2008 | Auditor's resignation (1 page) |
28 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, 3 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, 3 walton lodge bridge street walton-on-thames surrey KT12 1BT (1 page) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members
|
8 June 2005 | Return made up to 21/05/05; full list of members
|
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
6 November 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
6 November 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Ad 04/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2003 | Ad 04/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
15 August 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
15 August 2003 | Resolutions
|
21 May 2003 | Incorporation (19 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (19 pages) |