LACY CONSULTING LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Termination of appointment of Sasha Lacy as a director on 2024-09-02

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/11/2330 November 2023 Appointment of Mr Sasha Lacy as a director on 2023-04-06

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/09/2212 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

25/01/2225 January 2022 Director's details changed for Mr Christopher Robert Lacy on 2022-01-20

View Document

25/01/2225 January 2022 Change of details for Mr Christopher Robert Lacy as a person with significant control on 2022-01-20

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/07/1922 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/11/1816 November 2018 CESSATION OF SASHA LACY AS A PSC

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LACY / 13/11/2018

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/07/1718 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 10

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LACY / 18/07/2014

View Document

30/05/1430 May 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