- Company Overview for LACE STREET CAPITAL LIMITED (09919337)
- Filing history for LACE STREET CAPITAL LIMITED (09919337)
- People for LACE STREET CAPITAL LIMITED (09919337)
- Charges for LACE STREET CAPITAL LIMITED (09919337)
- More for LACE STREET CAPITAL LIMITED (09919337)
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
Statement of capital on 2015-12-16
|