About

Registered Number: 06619812
Date of Incorporation: 13/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

 

Founded in 2008, Platinum Lace (Management) Ltd have registered office in Borehamwood, Herts, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Christopher 13 June 2008 31 August 2010 1
Wildman & Battell Limited 13 June 2008 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Simon 31 August 2010 - 1
Sameday Company Services Limited 13 June 2008 13 June 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
MR04 - N/A 04 February 2020
MR04 - N/A 16 August 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 26 July 2019
MR01 - N/A 08 July 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 18 March 2019
CH03 - Change of particulars for secretary 07 March 2019
AD01 - Change of registered office address 06 March 2019
AA - Annual Accounts 30 November 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 13 July 2016
MR01 - N/A 26 May 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 25 September 2015
CERTNM - Change of name certificate 18 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 July 2011
SH01 - Return of Allotment of shares 01 July 2011
AA01 - Change of accounting reference date 21 June 2011
AR01 - Annual Return 20 June 2011
AP03 - Appointment of secretary 02 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AD01 - Change of registered office address 30 November 2010
AP01 - Appointment of director 30 November 2010
AA01 - Change of accounting reference date 29 November 2010
TM01 - Termination of appointment of director 06 September 2010
CERTNM - Change of name certificate 25 August 2010
CONNOT - N/A 25 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Fully Satisfied

N/A

A registered charge 12 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.