LACEY'S QUALITY DECORATING LIMITED
Status | ACTIVE |
Company No. | 10362540 |
Category | Private Limited Company |
Incorporated | 07 Sep 2016 |
Age | 7 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LACEY'S QUALITY DECORATING LIMITED is an active private limited company with number 10362540. It was incorporated 7 years, 8 months, 21 days ago, on 07 September 2016. The company address is 8 Hanley Road 8 Hanley Road, Southampton, SO15 5AN, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Lacey
Appointment date: 2019-11-17
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 17 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-17
Psc name: Mr Paul Lacey
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 17 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Lacey
Notification date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Lacey
Change date: 2019-06-28
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Lacey
Change date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
New address: 8 Hanley Road Upper Shirley Southampton Hampshire SO15 5AN
Old address: Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom
Change date: 2019-06-28
Documents
Change account reference date company previous extended
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-09
Officer name: Mr Paul Lacey
Documents
Change to a person with significant control
Date: 06 Sep 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-09
Psc name: Mr Paul Lacey
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 01 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Mr Paul Lacey
Documents
Some Companies
UNIT 26G SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE,LEEDS,LS28 5LY
Number: | 07673592 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BRUNEL ROAD CALMORE INDUSTRIAL ESTATE,SOUTHAMPTON,SO40 3WX
Number: | 10249605 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NAISH ROAD,NEW MILTON,BH25 7PU
Number: | 02844830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRY GARDENS PACKHOUSE REDWALL LANE,MAIDSTONE,ME17 4BB
Number: | 06054782 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BSS ASSOCIATES LTD, EALING HOUSE, 33,LONDON,W5 3HJ
Number: | 05225627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,NW1 6UH
Number: | 11417016 |
Status: | ACTIVE |
Category: | Private Limited Company |