LACEBY LTD
Overview
| Company Name | LACEBY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09659752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LACEBY LTD?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LACEBY LTD located?
| Registered Office Address | Absolute Collagen 49 Greek Street W1D 4EG London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LACEBY LTD?
| Company Name | From | Until |
|---|---|---|
| ABSOLUTE-COLLAGEN LTD | Oct 15, 2015 | Oct 15, 2015 |
| PURE-COLLAGEN LTD | Jun 26, 2015 | Jun 26, 2015 |
What are the latest accounts for LACEBY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LACEBY LTD?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for LACEBY LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Lucy Beatrice Towers as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Frances Helen Russell as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Davies as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Anthony Patrick Davey as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Daniel Robert Allen as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2024 | 34 pages | AA | ||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Julian David Casstles as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||||||
Appointment of Mr Daniel Robert Allen as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||
Appointment of Ms Lucy Towers as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Jun 30, 2022 | 32 pages | AA | ||||||
Confirmation statement made on Jul 12, 2023 with updates | 6 pages | CS01 | ||||||
Appointment of Mr Edward Anthony Ingress Bell as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Julia Anderton as a director on Feb 22, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Angus Guild as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Ben Hitchcock as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Julia Anderton as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Mark Suren Advani as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Matthew David Grosvenor Upton as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Appointment of Mr Anthony Patrick Davey as a director on Aug 08, 2022 | 2 pages | AP01 | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Director's details changed for Maxine Suzanne May Laceby on Jul 22, 2022 | 2 pages | CH01 | ||||||
Who are the officers of LACEBY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADVANI, Mark Suren | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | United Kingdom | British | 141615780001 | |||||
| BELL, Edward Anthony Ingress | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | England | British | 311232270001 | |||||
| LACEBY, Darcy May | Director | Greek Street W1D 4EG London 49 United Kingdom | United Kingdom | British | 244851620001 | |||||
| LACEBY, Maxine Suzanne May | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | United Kingdom | British | 297352450001 | |||||
| ALLEN, Daniel Robert | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | England | British | 188252980001 | |||||
| ANDERTON, Julia | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | England | British | 304137970001 | |||||
| CASSTLES, Julian David | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | United Kingdom | British | 142847320002 | |||||
| DAVEY, Anthony Patrick | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | England | British | 298869320001 | |||||
| DAVIES, Richard | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | United Kingdom | British | 244851600001 | |||||
| FROST, Brad Michael John | Director | Greek Street W1D 4EG London 49 England United Kingdom | United Kingdom | British | 173277240001 | |||||
| GUILD, Simon Angus | Director | Upper Montagu Street W1H 1SB London 27 United Kingdom | United Kingdom | British | 119776820001 | |||||
| HITCHCOCK, Ben | Director | Greek Street W1D 4EG London 49 United Kingdom | United Kingdom | British | 197205870001 | |||||
| ROCHELLE, Timea | Director | Church Road Oxley WV10 6AB Wolverhampton The Coach House West Midlands England | United Kingdom | British | 198885630002 | |||||
| ROUTLEY, Andrew John | Director | High Pine Close Weybridge KT13 9EB Surrey 28 United Kingdom | United Kingdom | British | 269192890001 | |||||
| RUSSELL, Frances Helen | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | England | British | 296124180001 | |||||
| TOWERS, Lucy Beatrice | Director | 49 Greek Street W1D 4EG London Absolute Collagen London England | United Kingdom | British | 316683150001 | |||||
| UPTON, Matthew David Grosvenor | Director | Wood Street EC2V 7AN London Livingbridge Llp, 100 England | United Kingdom | British | 297352460001 |
Who are the persons with significant control of LACEBY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Absolute Collagen Group Limited | Jun 30, 2022 | 49 Greek Street W1D 4EG London Absolute Collagen England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise Llp | Dec 10, 2020 | Wood Street EC2V 7AN London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maxine Suzanne May Laceby | Apr 06, 2016 | Pattingham Road Perton WV6 7HD Wolverhampton Ridge Acre West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0