LACEBY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLACEBY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09659752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LACEBY LTD?

    Previous Company Names
    Company NameFromUntil
    ABSOLUTE-COLLAGEN LTDOct 15, 2015Oct 15, 2015
    PURE-COLLAGEN LTDJun 26, 2015Jun 26, 2015

    What are the latest accounts for LACEBY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LACEBY LTD?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for LACEBY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lucy Beatrice Towers as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Frances Helen Russell as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Richard Davies as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Anthony Patrick Davey as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Daniel Robert Allen as a director on Sep 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian David Casstles as a director on Feb 16, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    35 pagesAA

    Appointment of Mr Daniel Robert Allen as a director on Jan 15, 2024

    2 pagesAP01

    Appointment of Ms Lucy Towers as a director on Nov 27, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    32 pagesAA

    Confirmation statement made on Jul 12, 2023 with updates

    6 pagesCS01

    Appointment of Mr Edward Anthony Ingress Bell as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Julia Anderton as a director on Feb 22, 2023

    1 pagesTM01

    Termination of appointment of Simon Angus Guild as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of Ben Hitchcock as a director on Dec 14, 2022

    1 pagesTM01

    Appointment of Ms Julia Anderton as a director on Jul 04, 2022

    2 pagesAP01

    Appointment of Mr Mark Suren Advani as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Matthew David Grosvenor Upton as a director on Oct 07, 2022

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Mr Anthony Patrick Davey as a director on Aug 08, 2022

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Maxine Suzanne May Laceby on Jul 22, 2022

    2 pagesCH01

    Who are the officers of LACEBY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADVANI, Mark Suren
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    United KingdomBritish141615780001
    BELL, Edward Anthony Ingress
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    EnglandBritish311232270001
    LACEBY, Darcy May
    Greek Street
    W1D 4EG London
    49
    United Kingdom
    Director
    Greek Street
    W1D 4EG London
    49
    United Kingdom
    United KingdomBritish244851620001
    LACEBY, Maxine Suzanne May
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    United KingdomBritish297352450001
    ALLEN, Daniel Robert
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    EnglandBritish188252980001
    ANDERTON, Julia
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    EnglandBritish304137970001
    CASSTLES, Julian David
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    United KingdomBritish142847320002
    DAVEY, Anthony Patrick
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    EnglandBritish298869320001
    DAVIES, Richard
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    United KingdomBritish244851600001
    FROST, Brad Michael John
    Greek Street
    W1D 4EG London
    49
    England
    United Kingdom
    Director
    Greek Street
    W1D 4EG London
    49
    England
    United Kingdom
    United KingdomBritish173277240001
    GUILD, Simon Angus
    Upper Montagu Street
    W1H 1SB London
    27
    United Kingdom
    Director
    Upper Montagu Street
    W1H 1SB London
    27
    United Kingdom
    United KingdomBritish119776820001
    HITCHCOCK, Ben
    Greek Street
    W1D 4EG London
    49
    United Kingdom
    Director
    Greek Street
    W1D 4EG London
    49
    United Kingdom
    United KingdomBritish197205870001
    ROCHELLE, Timea
    Church Road
    Oxley
    WV10 6AB Wolverhampton
    The Coach House
    West Midlands
    England
    Director
    Church Road
    Oxley
    WV10 6AB Wolverhampton
    The Coach House
    West Midlands
    England
    United KingdomBritish198885630002
    ROUTLEY, Andrew John
    High Pine Close
    Weybridge
    KT13 9EB Surrey
    28
    United Kingdom
    Director
    High Pine Close
    Weybridge
    KT13 9EB Surrey
    28
    United Kingdom
    United KingdomBritish269192890001
    RUSSELL, Frances Helen
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    EnglandBritish296124180001
    TOWERS, Lucy Beatrice
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    Director
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    London
    England
    United KingdomBritish316683150001
    UPTON, Matthew David Grosvenor
    Wood Street
    EC2V 7AN London
    Livingbridge Llp, 100
    England
    Director
    Wood Street
    EC2V 7AN London
    Livingbridge Llp, 100
    England
    United KingdomBritish297352460001

    Who are the persons with significant control of LACEBY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    England
    Jun 30, 2022
    49 Greek Street
    W1D 4EG London
    Absolute Collagen
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14198102
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Livingbridge Enterprise Llp
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Dec 10, 2020
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnerships Act 2000
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration NumberOc401650
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Maxine Suzanne May Laceby
    Pattingham Road
    Perton
    WV6 7HD Wolverhampton
    Ridge Acre
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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