Whetstone
London
N20 0RA
Director Name | Mrs Sharon Ashley Lacey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Secretary Name | Mrs Sharon Ashley Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(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 | 30 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | laceybuild.co.uk |
---|
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Robert Terrence Lacey 50.00% Ordinary |
---|---|
50 at £1 | Sharon Ashley Lacey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,616 |
Cash | £18,930 |
Current Liabilities | £119,491 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 14 July 2019 (overdue) |
10 November 2022 | Liquidators' statement of receipts and payments to 5 September 2022 (19 pages) |
---|---|
9 November 2021 | Liquidators' statement of receipts and payments to 5 September 2021 (19 pages) |
9 November 2021 | Liquidators' statement of receipts and payments to 5 September 2020 (22 pages) |
17 September 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
16 September 2019 | Statement of affairs (8 pages) |
16 September 2019 | Resolutions
|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
3 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Change of details for Mr Robert Terrence Lacey as a person with significant control on 30 November 2016 (2 pages) |
12 July 2017 | Change of details for Mr Robert Terrence Lacey as a person with significant control on 30 November 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 December 2016 | Termination of appointment of Sharon Ashley Lacey as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Sharon Ashley Lacey as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Sharon Ashley Lacey as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Sharon Ashley Lacey as a secretary on 30 November 2016 (1 page) |
21 September 2016 | Director's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Robert Terrence Lacey on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mrs Sharon Ashley Lacey on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Robert Terrence Lacey on 21 September 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 30 June 2012 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6, albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6, albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |