Advanced company searchLink opens in new window

DE LACY BEAUTY LIMITED

Company number 07450500

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
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
28 Nov 2017 PSC04 Change of details for Ms Kerris Victoria Lacy as a person with significant control on 20 November 2017
28 Nov 2017 CH01 Director's details changed for Mr Philip Matthew Scaife on 20 November 2017
28 Nov 2017 CH01 Director's details changed for Ms Kerris Victoria Lacy on 15 November 2017
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 8 York Road Beverley East Yorkshire HU17 8DP to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Aug 2016 CH01 Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 July 2016
01 Aug 2016 CH01 Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 July 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
23 Dec 2014 TM02 Termination of appointment of Stephen Paul Lambert as a secretary on 19 December 2014
10 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
12 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
30 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
11 Jan 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 March 2011
24 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted