About

Registered Number: 05604713
Date of Incorporation: 27/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 3 Sunset Drive, Ilkley, West Yorkshire, LS29 8LS,

 

Established in 2005, Lacewater Ltd are based in Ilkley in West Yorkshire. We don't know the number of employees at the business. Birch, Karen Genevieve, Morton, Christopher John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Karen Genevieve 27 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Christopher John 27 October 2005 31 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 16 February 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 25 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 23 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
225 - Change of Accounting Reference Date 29 November 2006
363s - Annual Return 28 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.