Advanced company searchLink opens in new window

LACELIER UK LIMITED

Company number 00520968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2015 TM01 Termination of appointment of Nicolas Jean Laurent Torloting as a director on 23 September 2015
23 Sep 2015 MR04 Satisfaction of charge 10 in full
04 Aug 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 MISC Section 519
04 May 2015 AD01 Registered office address changed from 1St Floor Healthead House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 May 2015
30 Apr 2015 CH01 Director's details changed for Fernando Camps Papiol on 28 April 2015
30 Apr 2015 CH03 Secretary's details changed for Fernando Camps Papiol on 28 April 2015
30 Apr 2015 AD01 Registered office address changed from 49a Hight Street Ruislip Middlesex HA4 7BD to 1St Floor Healthead House Marlborough Hill Harrow Middlesex HA1 1UD on 30 April 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,100
14 Oct 2014 AD01 Registered office address changed from C/O Fruit of the Loom House Halesfield 10G Telford Shropshire TF7 4QP to 49a Hight Street Ruislip Middlesex HA4 7BD on 14 October 2014
05 Aug 2014 TM02 Termination of appointment of John Kyle as a secretary on 4 July 2014
05 Aug 2014 AP03 Appointment of Fernando Camps Papiol as a secretary on 4 July 2014
05 Aug 2014 TM01 Termination of appointment of Robert Henry Latter as a director on 4 July 2014
05 Aug 2014 AP01 Appointment of Fernando Camps Papiol as a director on 4 July 2014
13 Jun 2014 AA Full accounts made up to 28 December 2013
10 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,100
18 Sep 2013 AA Full accounts made up to 29 December 2012
04 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
08 Apr 2013 AP01 Appointment of Mr Nicolas Jean Laurent Torloting as a director
05 Apr 2013 TM01 Termination of appointment of Jeffrey Kuster as a director
27 Jul 2012 AA Full accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
31 May 2012 CH01 Director's details changed for Mr Jeffrey Charles Kuster on 24 May 2012
24 May 2012 CH01 Director's details changed for Mr Jeffrey Charles Kuster on 24 May 2012
03 Aug 2011 AA Full accounts made up to 1 January 2011