Download leads from Nexok and grow your business. Find out more

Lacegate Limited

Documents

Total Documents52
Total Pages242

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off
25 August 2015Final Gazette dissolved via voluntary strike-off
15 May 2015Total exemption full accounts made up to 30 November 2014
15 May 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014
15 May 2015Total exemption full accounts made up to 30 November 2014
15 May 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014
12 May 2015First Gazette notice for voluntary strike-off
12 May 2015First Gazette notice for voluntary strike-off
30 April 2015Application to strike the company off the register
30 April 2015Application to strike the company off the register
29 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
29 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
29 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
28 January 2015Registered office address changed from Unit 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Millhurst Roughetts Road Ryarsh West Malling Kent ME19 5LF on 28 January 2015
28 January 2015Registered office address changed from Unit 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Millhurst Roughetts Road Ryarsh West Malling Kent ME19 5LF on 28 January 2015
21 January 2015Total exemption full accounts made up to 31 May 2014
21 January 2015Total exemption full accounts made up to 31 May 2014
23 January 2014Total exemption full accounts made up to 31 May 2013
23 January 2014Total exemption full accounts made up to 31 May 2013
22 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 5,000
22 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 5,000
22 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 5,000
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
17 September 2012Total exemption small company accounts made up to 31 May 2012
17 September 2012Total exemption small company accounts made up to 31 May 2012
25 April 2012Current accounting period extended from 31 December 2011 to 31 May 2012
25 April 2012Current accounting period extended from 31 December 2011 to 31 May 2012
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
3 January 2012Director's details changed for Mr Steven Leslie Pae on 30 December 2011
3 January 2012Director's details changed for Mr Steven Leslie Pae on 30 December 2011
8 September 2011Sub-division of shares on 12 August 2011
8 September 2011Sub-division of shares on 12 August 2011
8 September 2011Resolutions
  • RES13 ‐ Sub division 12/08/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
8 September 2011Resolutions
  • RES13 ‐ Sub division 12/08/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
8 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 5,000.00
8 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 5,000.00
21 December 2010Termination of appointment of Andrew Davis as a director
21 December 2010Appointment of Mr Steve Leslie Pae as a director
21 December 2010Termination of appointment of Andrew Davis as a director
21 December 2010Appointment of Mr Steve Leslie Pae as a director
20 December 2010Registered office address changed from Unit 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH United Kingdom on 20 December 2010
20 December 2010Registered office address changed from Unit 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH United Kingdom on 20 December 2010
20 December 2010Registered office address changed from Unit 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH United Kingdom on 20 December 2010
20 December 2010Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 20 December 2010
20 December 2010Registered office address changed from Unit 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH United Kingdom on 20 December 2010
20 December 2010Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 20 December 2010
2 December 2010Incorporation
2 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing