Advanced company searchLink opens in new window

DE LACY HAIR WILLERBY LTD

Company number 07671424

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)
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 PSC07 Cessation of Kerris Lacy as a person with significant control on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Kerris Victoria Lacy as a director on 9 July 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 24 February 2019
  • GBP 100
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 100
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AD01 Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 21 Main Street Willerby Hull East Yorkshire HU10 6BP on 21 December 2017
11 Dec 2017 PSC04 Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017
11 Dec 2017 PSC04 Change of details for Mrs Kerris Lacy as a person with significant control on 11 December 2017
11 Dec 2017 CH01 Director's details changed for Mr Philip Matthew Scaife on 11 December 2017
11 Dec 2017 CH01 Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017
29 Nov 2017 AD01 Registered office address changed from PO Box HU17 0LS 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 PO Box HU17 0LS 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 East Yorkshire HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
31 Oct 2017 AD01 Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 31 October 2017
26 Oct 2017 AD01 Registered office address changed from 8 York Road Beverley East Yorkshire HU17 8DP to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 26 October 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates