LACEY DEVELOPMENTS (BURPHAM) LIMITED

06449923
18 ELMBRIDGE HOUSE ELMBRIDGE LANE WOKING GU22 9FY

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 accounts Annual Accounts 7 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 2 Buy now
09 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 6 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
02 May 2014 accounts Annual Accounts 5 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 accounts Annual Accounts 5 Buy now
02 May 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 officers Change of particulars for director (Christopher Timothy Lacey) 2 Buy now
10 Feb 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
22 Dec 2010 officers Change of particulars for director (Christopher Timothy Lacey) 2 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
30 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Termination of appointment of secretary (Richard Hughes) 1 Buy now
04 Jan 2010 officers Change of particulars for director (Christopher Timothy Lacey) 2 Buy now
14 Dec 2009 accounts Annual Accounts 1 Buy now
21 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2009 annual-return Return made up to 11/12/08; full list of members 3 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2007 officers New director appointed 1 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
14 Dec 2007 officers New secretary appointed 1 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 incorporation Incorporation Company 30 Buy now