UKBizDB.co.uk

JACKSON & LACEY HOLDING LIMITED

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

This company is commonly known as Jackson & Lacey Holding Limited. The company was founded 7 years ago and was given the registration number 10395166. The firm's registered office is in SHEFFIELD. You can find them at Masters House, 92a, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JACKSON & LACEY HOLDING LIMITED
Company Number:10395166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Masters House, 92a, Sheffield, England, S1 4RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masters House, 92a, Sheffield, England, S1 4RE

Director26 September 2016Active
Masters House, 92a, Sheffield, England, S1 4RE

Director26 September 2016Active
Masters House, 92a, Sheffield, England, S1 4RE

Director26 September 2016Active

People with Significant Control

Miss Alice Rose Cooper Lacey
Notified on:26 September 2016
Status:Active
Date of birth:February 1989
Nationality:English
Country of residence:England
Address:Masters House, 92a, Sheffield, England, S1 4RE
Nature of control:
  • Significant influence or control
Mr Rhys Jackson
Notified on:26 September 2016
Status:Active
Date of birth:December 1988
Nationality:English
Country of residence:England
Address:Masters House, 92a, Sheffield, England, S1 4RE
Nature of control:
  • Significant influence or control
Miss Danielle Louise Jackson
Notified on:26 September 2016
Status:Active
Date of birth:June 1985
Nationality:English
Country of residence:England
Address:Masters House, 92a, Sheffield, England, S1 4RE
Nature of control:
  • Significant influence or control
Mr Rhys Jackson
Notified on:26 September 2016
Status:Active
Date of birth:December 1988
Nationality:English
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Danielle Louise Jackson
Notified on:26 September 2016
Status:Active
Date of birth:June 1985
Nationality:English
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alice Rose Cooper Lacey
Notified on:26 September 2016
Status:Active
Date of birth:February 1989
Nationality:English
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-05Address

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

Download
2023-12-05Address

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

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.