UKBizDB.co.uk

CONFETTI & LACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Confetti & Lace Limited. The company was founded 29 years ago and was given the registration number 02958888. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CONFETTI & LACE LIMITED
Company Number:02958888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St, Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director15 August 1994Active
4 Lockwood Close, Farnborough, GU14 9EH

Secretary15 August 1994Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary31 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 1994Active
Woodlands Echo Barn Lane, Wrecclesham, Farnham, GU10 4NF

Director15 August 1994Active
White Eaves 14 Oakfield Glade, Weybridge, KT13 9DP

Director16 February 2009Active
Woodlands, 48a Echo Barn Lane, Farnham, GU10 4NF

Director20 March 2003Active

People with Significant Control

Christine Dando Bridals Limited (Ontario)
Notified on:25 September 2020
Status:Active
Country of residence:Canada
Address:Ontario, Toronto, Canada,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gill Levings
Notified on:19 September 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Christine Marcia Dando
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Change to a person with significant control without name date.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.