- Company Overview for LACE LINGERIE UK LTD (07296528)
- Filing history for LACE LINGERIE UK LTD (07296528)
- People for LACE LINGERIE UK LTD (07296528)
- More for LACE LINGERIE UK LTD (07296528)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS31 1GW on 3 December 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
01 Jun 2023 | TM02 | Termination of appointment of Anglodan Secretaries Ltd as a secretary on 31 May 2023 | |
01 Jun 2023 | AP04 | Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 31 May 2023 | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 27 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
10 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
05 Dec 2019 | CH04 | Secretary's details changed for Anglodan Secretaries Ltd on 16 August 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 3 December 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
12 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 Sep 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Ltd on 25 July 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 21 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Lace Holding a/S as a person with significant control on 6 April 2016 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |