LACEY'S CONTRACTING LIMITED

17 Exmoor House Clydesdale Way, Belvedere, DA17 6FB, United Kingdom
StatusDISSOLVED
Company No.10052014
CategoryPrivate Limited Company
Incorporated09 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 29 days

SUMMARY

LACEY'S CONTRACTING LIMITED is an dissolved private limited company with number 10052014. It was incorporated 8 years, 2 months, 7 days ago, on 09 March 2016 and it was dissolved 4 years, 7 months, 29 days ago, on 17 September 2019. The company address is 17 Exmoor House Clydesdale Way, Belvedere, DA17 6FB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: 17 Exmoor House Clydesdale Way Belvedere DA17 6FB

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lacey Higgins

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lacey Higgins

Change date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Lacey Higgins

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lacey Higgins

Change date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Ms Lacey Higgins

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Lacey Higgins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lacey Higgins

Change date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Old address: 5 Harleyford Upper Park Road Bromley London BR1 3HW England

Change date: 2017-03-17

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEELGLEN PROPERTIES LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:05746092
Status:ACTIVE
Category:Private Limited Company

FORBES GRADUATE SCHOOL LTD

SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF

Number:07443826
Status:LIQUIDATION
Category:Private Limited Company

FRANCIS INVESTMENTS (UK) LIMITED

OLD SCHOOL HOUSE STOCKS LANE,MALVERN,WR13 5EQ

Number:07692929
Status:ACTIVE
Category:Private Limited Company

KIMOLA TRADING CO LTD

370-374 NOTTINGHAM ROAD,NOTTINGHAM,NG16 2ED

Number:01447464
Status:ACTIVE
Category:Private Limited Company

MY-BATHROOMS YORKSHIRE.CO.UK LIMITED

NEWSHAM HOUSE MAIN STREET,YORK,YO19 5UD

Number:07907661
Status:ACTIVE
Category:Private Limited Company

RAD CONSTRUCTION LTD

ST DENYS HOUSE,ST AUSTELL,PL25 4TR

Number:11581156
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