UKBizDB.co.uk

PLATINUM LACE ( LONDON) LIMITED

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

This company is commonly known as Platinum Lace ( London) Limited. The company was founded 6 years ago and was given the registration number 10872604. The firm's registered office is in BOREHAMWOOD. You can find them at Kinetic Business Centre, Theobald Street, Borehamwood, Herts. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:PLATINUM LACE ( LONDON) LIMITED
Company Number:10872604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ

Secretary18 July 2017Active
Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ

Director17 January 2022Active
Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ

Director18 July 2017Active

People with Significant Control

Mr Simon Peter Warr
Notified on:30 March 2022
Status:Active
Date of birth:June 1966
Nationality:British
Address:Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Platinum Lace (Management) Limited
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Warr
Notified on:18 July 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-04-26Change of name

Change of name notice.

Download
2022-04-20Change of name

Certificate change of name company.

Download
2022-04-20Change of name

Change of name notice.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.