LACED EUROPE LTD

C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint, Folkestone, CT19 4RH, Kent, England
StatusACTIVE
Company No.09541333
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

LACED EUROPE LTD is an active private limited company with number 09541333. It was incorporated 9 years, 1 month ago, on 14 April 2015. The company address is C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint, Folkestone, CT19 4RH, Kent, England.



Company Fillings

Memorandum articles

Date: 18 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-06

Psc name: Mr Christopher Gibbons

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2023

Action Date: 06 Mar 2023

Category: Capital

Type: SH01

Capital : 211.609 GBP

Date: 2023-03-06

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2023

Action Date: 13 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-13

Capital : 208.9254 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Gibbons

Change date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Gibbons

Change date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

New address: C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH

Old address: 42 Cudworth Road Ashford Kent TN24 0BG England

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 42 Cudworth Road Ashford Kent TN24 0BG

Old address: 3 Queen Street Ashford Kent TN23 1RF England

Change date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Gibbons

Change date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher Gibbons

Change date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Capital : 181.1501 GBP

Date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Gibbons

Change date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirill Tasilov

Appointment date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Christopher Gibbons

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Gibbons

Change date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Mr Christopher Gibbons

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-23

Capital : 139.8929 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-23

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Gibbons

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: 19 Fairlight Road Hythe Kent CT21 4AD England

Change date: 2017-06-23

New address: 3 Queen Street Ashford Kent TN23 1RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVERSHAM PLACE RTM COMPANY LTD

C/O JOHN MORTIMER PROPERTY MANAGEMENT LTD,BRACKNELL,RG12 9SE

Number:08135682
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORBSOFT LIMITED

36 CLEVELAND AVENUE,WEYMOUTH,DT3 5AG

Number:09466008
Status:ACTIVE
Category:Private Limited Company

HAVENA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10370827
Status:ACTIVE
Category:Private Limited Company

NIVASA MANAGEMENT LTD

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:09269866
Status:ACTIVE
Category:Private Limited Company

STGK LTD

12 ROCKCHASE GARDENS,HORNCHURCH,RM11 3NH

Number:11487117
Status:ACTIVE
Category:Private Limited Company

TIMEWISE DRAINS LTD

5 COCKLE WAY,RADLETT,WD7 9JT

Number:11639762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source