About

Registered Number: 05456651
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Having been setup in 2005, Lacey's Hair & Beauty Supplies Ltd has its registered office in Oxfordshire, it has a status of "Active". The organisation has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 June 2018
MR01 - N/A 12 March 2018
MR04 - N/A 23 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 13 December 2006
363a - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2018 Outstanding

N/A

Debenture 28 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.