UKBizDB.co.uk

HEREFORD LACEY LIMITED

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

This company is commonly known as Hereford Lacey Limited. The company was founded 17 years ago and was given the registration number 05855308. The firm's registered office is in STOCKPORT. You can find them at 7 St. Petersgate, , Stockport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEREFORD LACEY LIMITED
Company Number:05855308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 St. Petersgate, Stockport, England, SK1 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Lacey Green, Wilmslow, SK9 4BA

Secretary22 June 2006Active
61, Lacey Green, Wilmslow, SK9 4BA

Director22 June 2006Active
61, Lacey Green, Wilmslow, SK9 4BA

Director22 June 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary22 June 2006Active
42 Hereford Way, Middlewich, CW10 9GS

Director22 June 2006Active
42 Hereford Way, Middlewich, CW10 9GS

Director22 June 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director22 June 2006Active

People with Significant Control

Mr Philip Roger Bamping
Notified on:23 July 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Adele Ann Sykes
Notified on:22 June 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
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 (6 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
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Accounts

Change account reference date company previous extended.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Address

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

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.