Advanced company searchLink opens in new window

LACEWOODS LTD

Company number 09416691

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2023 AD01 Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to C/O Antony Batty & Co Thamas Valley 99 Park Drive Milton Park Oxfordshire OX14 4RY on 5 January 2023
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-22
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 LIQ01 Declaration of solvency
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
13 Feb 2019 PSC01 Notification of Carl Anthony Lightfoot as a person with significant control on 13 February 2019
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 AD01 Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL England to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017
10 Mar 2017 AD01 Registered office address changed from 83 - 85 London Street Reading Berkshire RG1 4QA England to 130 High Street Hungerford Berkshire RG17 0DL on 10 March 2017
09 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 4
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2