Company NameLacelin Holdings Limited
DirectorsAloysius Lobo and Christine Lobo
Company StatusActive
Company Number05508916
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Previous NameLOBO Seafood Stores Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aloysius Lobo
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Director NameMrs Christine Lobo
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Secretary NameMrs Christine Lobo
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone020 82051201
Telephone regionLondon

Location

Registered Address20 Salmon Street
London
NW9 8PN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Aloysius Lobo
50.00%
Ordinary
50 at £1Christine Lobo
50.00%
Ordinary

Financials

Year2014
Net Worth£476,353
Cash£100
Current Liabilities£1,533,747

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

5 December 2023Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 20 Salmon Street London NW9 8PN on 5 December 2023 (1 page)
28 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 August 2016Accounts for a small company made up to 28 February 2016 (6 pages)
2 August 2016Accounts for a small company made up to 28 February 2016 (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
19 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
24 February 2015Company name changed lobo seafood stores LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
24 February 2015Company name changed lobo seafood stores LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
30 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
30 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
9 July 2013Accounts for a small company made up to 28 February 2013 (7 pages)
9 July 2013Accounts for a small company made up to 28 February 2013 (7 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
7 November 2009Full accounts made up to 28 February 2009 (12 pages)
7 November 2009Full accounts made up to 28 February 2009 (12 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
13 November 2008Full accounts made up to 29 February 2008 (12 pages)
13 November 2008Full accounts made up to 29 February 2008 (12 pages)
26 August 2008Return made up to 14/07/08; full list of members (4 pages)
26 August 2008Return made up to 14/07/08; full list of members (4 pages)
22 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
22 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
23 August 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
23 August 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
14 July 2005Incorporation (16 pages)
14 July 2005Incorporation (16 pages)