LACED PUBLISHING LIMITED

Company Documents

DateDescription
03/01/253 January 2025

View Document

25/10/2425 October 2024 Appointment of Mr Robert John Kingston as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Giacomo Duranti as a director on 2024-10-22

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Cessation of Cord Worldwide Ltd as a person with significant control on 2024-09-26

View Document

30/09/2430 September 2024 Notification of Keywords Uk Holdings Limited as a person with significant control on 2024-09-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/02/2324 February 2023 Change of details for Cord Worldwide Ltd as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Cord Worldwide Ltd as a person with significant control on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Andrew John Day as a director on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/11/209 November 2020 DIRECTOR APPOINTED ELISA HARRIS

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / CORD WORLDWIDE LTD / 01/06/2018

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MARCUS

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID MICHAEL MARCUS

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS HAUCK / 14/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRODERICK

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH BRODERICK / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAY / 09/09/2019

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR DANIEL MARK JACKSON

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 12-14 DENMAN STREET LONDON W1D 7HJ ENGLAND

View Document

01/06/181 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY ALISON SMITH

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ANDREW JOHN DAY

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 6-8 KINGLY COURT KINGLY STREET LONDON W1B 5PW

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

03/01/183 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

03/01/183 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR DANIEL MARK JACKSON

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 18 RODMARTON STREET LONDON W1U 8BJ UNITED KINGDOM

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOPE

View Document

11/04/1311 April 2013 AUDITOR'S RESIGNATION

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON SMITH / 27/10/2010

View Document

17/01/1117 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 36 KING STREET LONDON WC2E 8JS

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL FANCIS HOPE / 27/10/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY APPOINTED ALISON SMITH

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY CHRIS INGRAM

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 2ND FLOOR 53 FRITH STREET LONDON W1D 4SN

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 27 THE CRESCENT LONDON SW13 0NN

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company