Company NameLacey Design & Build Solutions Limited
DirectorRobert Terrence Lacey
Company StatusLiquidation
Company Number05495743
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Terrence Lacey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMrs Sharon Ashley Lacey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameMrs Sharon Ashley Lacey
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelaceybuild.co.uk

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Robert Terrence Lacey
50.00%
Ordinary
50 at £1Sharon Ashley Lacey
50.00%
Ordinary

Financials

Year2014
Net Worth£2,616
Cash£18,930
Current Liabilities£119,491

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2018 (5 years, 9 months ago)
Next Return Due14 July 2019 (overdue)

Filing History

10 November 2022Liquidators' statement of receipts and payments to 5 September 2022 (19 pages)
9 November 2021Liquidators' statement of receipts and payments to 5 September 2021 (19 pages)
9 November 2021Liquidators' statement of receipts and payments to 5 September 2020 (22 pages)
17 September 2019Registered office address changed from 495 Green Lanes London N13 4BS to Mountview Court 1148 High Road Whetstone London N20 0RA on 17 September 2019 (2 pages)
16 September 2019Appointment of a voluntary liquidator (3 pages)
16 September 2019Statement of affairs (8 pages)
16 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-06
(1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
3 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Change of details for Mr Robert Terrence Lacey as a person with significant control on 30 November 2016 (2 pages)
12 July 2017Change of details for Mr Robert Terrence Lacey as a person with significant control on 30 November 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 December 2016Termination of appointment of Sharon Ashley Lacey as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Sharon Ashley Lacey as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Sharon Ashley Lacey as a secretary on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Sharon Ashley Lacey as a secretary on 30 November 2016 (1 page)
21 September 2016Director's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Robert Terrence Lacey on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Robert Terrence Lacey on 21 September 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 30 June 2012 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 30 June 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6, albert road east barnet barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6, albert road east barnet barnet hertfordshire EN4 9SH (1 page)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 30/06/07; full list of members (5 pages)
6 August 2007Return made up to 30/06/07; full list of members (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 30/06/06; full list of members (6 pages)
29 August 2006Return made up to 30/06/06; full list of members (6 pages)
25 July 2005Ad 30/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
25 July 2005Ad 30/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Ad 30/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
25 July 2005Ad 30/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
7 July 2005Registered office changed on 07/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)