Advanced company searchLink opens in new window

DE LACY BEAUTY WILLERBY LTD

Company number 06177892

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)
29 Nov 2017 AD01 Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
17 Nov 2017 AD01 Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017
02 Nov 2017 AD01 Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017
31 Oct 2017 AD01 Registered office address changed from 37a North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 January 2017
29 Mar 2017 AD01 Registered office address changed from Ladygate House, Ladygate Beverley East Yorkshire HU17 8BH to 37a North Bar within Beverley HU17 8DB on 29 March 2017
29 Mar 2017 CH01 Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 January 2017
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2016 TM02 Termination of appointment of Stephen Paul Lambert as a secretary on 23 March 2016
23 Mar 2016 AP04 Appointment of Kendall Accountancy Services Limited as a secretary on 23 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
30 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders