LACEY CONSULTING LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-12

View Document

24/10/2424 October 2024 Statement of affairs

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 3rd Floor Tootal Building 56 Oxford Street Manchester M1 6EU on 2024-10-17

View Document

18/07/2418 July 2024 Amended micro company accounts made up to 2022-04-30

View Document

29/04/2429 April 2024 Current accounting period shortened from 2023-04-29 to 2023-04-28

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

11/01/2411 January 2024 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 67 Chorley Old Road Bolton BL1 3AJ on 2024-01-11

View Document

15/08/2315 August 2023 Registered office address changed from Eastfield 16 Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7AG to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Jolyon Lacey on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Jolyon Nicholas Lacey as a person with significant control on 2023-08-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOLYON NICHOLAS LACEY / 24/12/2018

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON LACEY / 24/12/2018

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

22/10/1522 October 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information