LACEHOUSE KITCHEN LTD

Unit 3 Centurion Way, Nottingham, NG2 1RW, England
StatusACTIVE
Company No.09975623
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

LACEHOUSE KITCHEN LTD is an active private limited company with number 09975623. It was incorporated 8 years, 4 months, 4 days ago, on 28 January 2016. The company address is Unit 3 Centurion Way, Nottingham, NG2 1RW, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 11 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-11

Capital : 2.657557 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Flor Aiden Healy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement

Date: 22 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Original description: Confirmation statement made on 13/02/22, no changes

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756230003

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-21

Officer name: Jonathan Burr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099756230002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099756230003

Charge creation date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: Unit 3 Centurion Way Nottingham NG2 1RW

Change date: 2020-06-26

Old address: Unit F10, Roden House Business Centre Roden Street Nottingham Nottinghamshire NG3 1JH United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 28 Oct 2019

Category: Capital

Type: SH01

Capital : 2.347729 GBP

Date: 2019-10-28

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2020

Action Date: 16 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Oct 2019

Action Date: 22 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-03

Charge number: 099756230002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Burr

Change date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Capital : 2.16908 GBP

Date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-12

Officer name: Mr Jonathan Burr

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2017

Action Date: 18 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-18

Charge number: 099756230001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELO EUROPEAN ENTERPRISES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL014017
Status:ACTIVE
Category:Limited Partnership

AUTHENTIC EQUITY ALLIANCE C.I.C.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11596085
Status:ACTIVE
Category:Community Interest Company

CULLION PROPERTIES LIMITED

32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI054610
Status:ACTIVE
Category:Private Limited Company

FUZZSPACE LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:09818537
Status:ACTIVE
Category:Private Limited Company

IMAGED COMPUTERS LIMITED

88B LOWER ROAD,UXBRIDGE,UB9 5ED

Number:09074414
Status:ACTIVE
Category:Private Limited Company

RMR MATERIALS TESTING CO LIMITED

15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU

Number:04723329
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