Advanced company searchLink opens in new window

LACE STREET CAPITAL LIMITED

Company number 09919337

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)
16 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
28 Nov 2022 MR01 Registration of charge 099193370003, created on 25 November 2022
19 Aug 2022 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022
03 Feb 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
10 Oct 2018 AD01 Registered office address changed from Wainbridge House Shepherd Road Gloucester Gloucestershire GL2 5EL England to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 10 October 2018
22 Jun 2018 AA Micro company accounts made up to 31 December 2017
11 Jun 2018 TM01 Termination of appointment of George Thomas Maxwell Waite as a director on 10 June 2018
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 MR01 Registration of charge 099193370001, created on 29 June 2017
12 Jul 2017 MR01 Registration of charge 099193370002, created on 29 June 2017
24 Jun 2017 AD01 Registered office address changed from 14 Fairfax Street Bristol BS1 3DB United Kingdom to Wainbridge House Shepherd Road Gloucester Gloucestershire GL2 5EL on 24 June 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
16 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-16
  • GBP 1,000