LACE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
13/07/2513 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Director's details changed for Miss Caitlin Eloise Gill on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Jake Gill as a person with significant control on 2025-01-25

View Document

18/02/2518 February 2025 Director's details changed for Mr Jake Benjamin Gill on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Miss Caitlin Eloise Gill as a person with significant control on 2025-02-18

View Document

06/02/256 February 2025 Appointment of Miss Caitlin Eloise Gill as a director on 2025-01-25

View Document

06/02/256 February 2025 Registered office address changed from 84 Tremadoc Road London SW4 7LP England to 12 Chillingham Way Camberley Surrey GU15 2NS on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mr Jake Gill as a director on 2025-01-25

View Document

06/02/256 February 2025 Notification of Caitlin Eloise Gill as a person with significant control on 2025-01-25

View Document

06/02/256 February 2025 Termination of appointment of Catherine Louise Mason as a director on 2025-01-25

View Document

06/02/256 February 2025 Cessation of Catherine Louise Mason as a person with significant control on 2024-12-04

View Document

06/02/256 February 2025 Notification of Jake Gill as a person with significant control on 2025-01-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/06/2423 June 2024 Registered office address changed from Flat 1 6 Haselrigge Road London SW4 7EP England to 84 Tremadoc Road London SW4 7LP on 2024-06-23

View Document

23/06/2423 June 2024 Change of details for Miss Catherine Louise Mcnamara as a person with significant control on 2021-08-06

View Document

23/06/2423 June 2024 Director's details changed for Catherine Louise Mcnamara on 2024-06-23

View Document

23/06/2423 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

22/10/2122 October 2021 Director's details changed for Miss Marie Kristine Rajamanikam on 2021-02-01

View Document

18/10/2118 October 2021 Change of details for Miss Marie Kristine Rajamanikam as a person with significant control on 2021-02-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM C/O LUCIE CAVE 175A ABBEVILLE ROAD LONDON SW4 9JJ

View Document

25/06/1825 June 2018 CESSATION OF LUCIE CAVE AS A PSC

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY LUCIE CAVE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 12/10/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 12/10/14 NO MEMBER LIST

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE RAJAMANIKAM

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE KRISTINE RAJAMANIKAM / 29/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE KRISTINE RAJAMANIKAM / 29/01/2014

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MISS MARIE KRISTINE RAJAMANIKAM

View Document

05/11/135 November 2013 12/10/13 NO MEMBER LIST

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA HOFFMAN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA HOFFMAN

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MISS MARIE KRISTINE RAJAMANIKAM

View Document

26/07/1326 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 12/10/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED AMANDA HOFFMAN

View Document

10/10/1110 October 2011 03/10/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O EDWARD COOPER 98 BEDFORD ROAD LONDON SW4 7HB UNITED KINGDOM

View Document

10/11/1010 November 2010 03/10/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 03/10/09 NO MEMBER LIST

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 84 TREMADOC ROAD CLAPHAM LONDON SW4 7LP

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE MCNAMARA / 18/10/2009

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 84 TREMADOC ROAD LAMBETH LONDON SW4 7LP

View Document

25/10/0625 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 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