Warning: file_put_contents(c/66cf98f925a154445e6a1dcbee131e94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
G.c. Lacey & Son Limited, CB21 5GT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G.C. LACEY & SON LIMITED

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

This company is commonly known as G.c. Lacey & Son Limited. The company was founded 44 years ago and was given the registration number 01459992. The firm's registered office is in CAMBRIDGE. You can find them at Queens Farm 37 Wilbraham Road, Fulbourn, Cambridge, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:G.C. LACEY & SON LIMITED
Company Number:01459992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1979
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Queens Farm 37 Wilbraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5GT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Farm, 37 Wilbraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5GT

Secretary-Active
Queens Farm, 37 Wilbraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5GT

Director-Active
Queens Lodge, Wilbraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5GT

Director-Active
Queens Farm, 37 Wilbraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5GT

Director-Active

People with Significant Control

Mr Robert William Lacey (Held As Executor To G J Lacey-Deceased)
Notified on:15 January 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Salisbury House, Station Road, Cambridge, United Kingdom, CB1 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gerald John Lacey
Notified on:06 April 2016
Status:Active
Date of birth:September 1928
Nationality:British
Country of residence:United Kingdom
Address:Queens Farm, 37 Wilbraham Road, Cambridge, United Kingdom, CB21 5GT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jill Marion Bertha Lacey
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:United Kingdom
Address:Queens Farm, 37 Wilbraham Road, Cambridge, United Kingdom, CB21 5GT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Address

Change sail address company with old address new address.

Download
2018-12-12Address

Change registered office address company with date old address new address.

Download
2018-12-12Address

Change registered office address company with date old address new address.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-01-10Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.