MATT LACEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Director's details changed for Matthew Robin Lacey on 2025-09-15 |
15/09/2515 September 2025 New | Change of details for Mr Matthew Robin Lacey as a person with significant control on 2025-09-15 |
15/09/2515 September 2025 New | Registered office address changed from Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT United Kingdom to Unit 4 99 London Road Stanway Colchester Essex CO3 0NY on 2025-09-15 |
29/04/2529 April 2025 | Change of details for Mr Matthew Robin Lacey as a person with significant control on 2025-01-31 |
28/04/2528 April 2025 | Director's details changed for Matthew Robin Lacey on 2025-01-31 |
28/04/2528 April 2025 | Registered office address changed from 31 Brooklands Road Brantham Manningtree Essex CO11 1RP to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 2025-04-28 |
28/04/2528 April 2025 | Change of details for Mr Matthew Lacey as a person with significant control on 2025-04-21 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-21 with updates |
01/10/241 October 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
08/01/248 January 2024 | Micro company accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/05/1429 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE UNITED KINGDOM |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR APPOINTED MATTHEW ROBIN LACEY |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
21/04/1121 April 2011 | 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