About

Registered Number: 05752724
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2016 (7 years and 4 months ago)
Registered Address: F A Simms & Partners Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

 

Having been setup in 2006, Lace Homes Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 September 2016
4.68 - Liquidator's statement of receipts and payments 19 May 2016
AD01 - Change of registered office address 30 April 2015
RESOLUTIONS - N/A 28 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2015
4.70 - N/A 28 April 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 20 August 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
RESOLUTIONS - N/A 06 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 05 January 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
395 - Particulars of a mortgage or charge 09 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2007
353 - Register of members 11 April 2007
287 - Change in situation or address of Registered Office 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Outstanding

N/A

Legal charge 30 October 2009 Outstanding

N/A

Debenture 26 October 2009 Outstanding

N/A

Legal charge 03 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.