LACES-SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Micro company accounts made up to 2025-04-30 |
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-03 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 19/06/2419 June 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/12/2320 December 2023 | Registered office address changed from 19 King George Street London SE10 8QJ to Maze House Maze House Sea Street Whitstable Kent CT5 1AN on 2023-12-20 |
| 07/08/237 August 2023 | Micro company accounts made up to 2023-04-30 |
| 05/08/235 August 2023 | Notification of Sally Jane Taylor as a person with significant control on 2023-07-23 |
| 14/07/2314 July 2023 | Withdrawal of a person with significant control statement on 2023-07-14 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/08/188 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/07/1728 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/05/1617 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE TAYLOR / 11/05/2015 |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI TAYLOR / 11/05/2015 |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MARY TAYLOR / 11/05/2015 |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MARY TAYLOR / 11/05/2015 |
| 12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY FLATTEAU TAYLOR / 11/05/2015 |
| 11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 19 KING GEORGE STREET GREENWICH LONDON SE10 8QJ ENGLAND |
| 11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 19 19 KING GEORGE STREET GREENWICH LONDON SE10 8QJ UNITED KINGDOM |
| 27/04/1527 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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