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.
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 | : |
|
Registered Address | : | St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St, Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 15 August 1994 | Active |
4 Lockwood Close, Farnborough, GU14 9EH | Secretary | 15 August 1994 | Active |
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 31 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 August 1994 | Active |
Woodlands Echo Barn Lane, Wrecclesham, Farnham, GU10 4NF | Director | 15 August 1994 | Active |
White Eaves 14 Oakfield Glade, Weybridge, KT13 9DP | Director | 16 February 2009 | Active |
Woodlands, 48a Echo Barn Lane, Farnham, GU10 4NF | Director | 20 March 2003 | Active |
Christine Dando Bridals Limited (Ontario) | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Ontario, Toronto, Canada, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Termination secretary company with name termination date. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Capital | Capital allotment shares. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.