Company NameLacelle Ltd
Company StatusDissolved
Company Number08604478
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Gregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thames Side
Windsor
Berkshire
SL4 1QN

Location

Registered AddressTitchfield House
69-85 Tabernacle St
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Gregory Miller-cheevers
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
15 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Gregory Sean Miller-Cheevers on 8 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Gregory Sean Miller-Cheevers on 8 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Gregory Sean Miller-Cheevers on 8 July 2015 (2 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
5 August 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 5 August 2013 (4 pages)
5 August 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 5 August 2013 (4 pages)
5 August 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 5 August 2013 (4 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
(36 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
(36 pages)