LACY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Termination of appointment of Sasha Lacy as a director on 2024-09-02 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
30/11/2330 November 2023 | Appointment of Mr Sasha Lacy as a director on 2023-04-06 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/09/2212 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Mr Christopher Robert Lacy on 2022-01-20 |
25/01/2225 January 2022 | Change of details for Mr Christopher Robert Lacy as a person with significant control on 2022-01-20 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/07/2017 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/07/1922 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/11/1816 November 2018 | CESSATION OF SASHA LACY AS A PSC |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LACY / 13/11/2018 |
02/11/182 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/07/1718 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/04/1626 April 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 10 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/08/145 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LACY / 18/07/2014 |
30/05/1430 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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