About

Registered Number: 00870427
Date of Incorporation: 03/02/1966 (58 years and 3 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Lacey Court Ltd was registered on 03 February 1966, it has a status of "Active". We do not know the number of employees at Lacey Court Ltd. The business has 26 directors listed as Hml Company Secretary Services, Cockburn, Lawrence John, Coles, Morton John Grant Coles, Devaney, Rita Ann, Wallace, David Robert, The Guthrie Partnership Limited, Ashmore, Malcolm Roy, Browning, Helen Elizabeth, Burns, David William, Campbell, Julie Anne, Devaney, John, Dooling, Ann Louise, Edmundson, Maureen Mary, Frost, Peter James, Gibbons, Glyn, Goddard, Hilary, Hodgson, Mary Joyce, Hopton, Robert Graham, Hughes, Gillian Heather, Lloyd, Stephen, Masson, Crawford, Pearce, Jenny Anne, Potter, Norman, Potts, Geoffrey Arnold, Rigg, Iris Rose, Torr, Ralph Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Lawrence John 18 June 2014 - 1
COLES, Morton John Grant Coles 26 July 2018 - 1
DEVANEY, Rita Ann 22 May 2007 - 1
WALLACE, David Robert 18 June 2014 - 1
ASHMORE, Malcolm Roy N/A 21 October 1992 1
BROWNING, Helen Elizabeth 28 May 1997 01 September 2010 1
BURNS, David William 17 March 1994 15 August 1994 1
CAMPBELL, Julie Anne 29 July 1998 03 March 2000 1
DEVANEY, John 16 November 1994 13 December 2004 1
DOOLING, Ann Louise 31 October 2000 01 February 2005 1
EDMUNDSON, Maureen Mary 28 May 1997 15 August 2000 1
FROST, Peter James 02 April 1996 22 September 1997 1
GIBBONS, Glyn 02 July 1998 28 March 2002 1
GODDARD, Hilary 18 June 2014 21 May 2016 1
HODGSON, Mary Joyce 04 May 1994 29 July 1998 1
HOPTON, Robert Graham 22 May 2008 06 June 2016 1
HUGHES, Gillian Heather N/A 20 October 1994 1
LLOYD, Stephen 16 November 1994 21 November 1995 1
MASSON, Crawford 12 November 1992 25 November 1993 1
PEARCE, Jenny Anne 17 April 2007 12 July 2010 1
POTTER, Norman N/A 25 February 1994 1
POTTS, Geoffrey Arnold 23 March 1993 24 November 2006 1
RIGG, Iris Rose N/A 16 November 1994 1
TORR, Ralph Albert 31 October 1996 25 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARY SERVICES 12 May 2014 - 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 10 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AP03 - Appointment of secretary 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 April 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
CH01 - Change of particulars for director 10 September 2011
CH01 - Change of particulars for director 10 September 2011
CH01 - Change of particulars for director 10 September 2011
CH01 - Change of particulars for director 10 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 16 August 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 July 2004
287 - Change in situation or address of Registered Office 14 October 2003
AA - Annual Accounts 26 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 28 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 26 July 2002
AA - Annual Accounts 19 June 2002
287 - Change in situation or address of Registered Office 13 May 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 20 April 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 12 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
AA - Annual Accounts 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 08 April 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 23 April 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288 - N/A 19 September 1996
AA - Annual Accounts 12 September 1996
288 - N/A 15 May 1996
363s - Annual Return 15 April 1996
288 - N/A 08 December 1995
AA - Annual Accounts 11 October 1995
287 - Change in situation or address of Registered Office 29 June 1995
363s - Annual Return 31 March 1995
288 - N/A 03 January 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 07 November 1994
AA - Annual Accounts 15 August 1994
288 - N/A 25 May 1994
363s - Annual Return 25 March 1994
288 - N/A 15 March 1994
288 - N/A 17 December 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 14 April 1993
288 - N/A 14 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
AA - Annual Accounts 27 October 1992
363b - Annual Return 28 May 1992
363a - Annual Return 28 May 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
287 - Change in situation or address of Registered Office 26 February 1992
288 - N/A 26 February 1992
363a - Annual Return 07 June 1991
288 - N/A 17 May 1990
288 - N/A 08 May 1990
288 - N/A 22 March 1990
288 - N/A 22 March 1990
287 - Change in situation or address of Registered Office 02 March 1990
288 - N/A 02 March 1990
288 - N/A 02 May 1989
363 - Annual Return 02 May 1989
363 - Annual Return 23 May 1988
288 - N/A 23 May 1988
288 - N/A 16 September 1987
363 - Annual Return 16 September 1987
363 - Annual Return 31 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 December 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.