LACE MARKET CITY LIVING LIMITED

Register to unlock more data on OkredoRegister

LACE MARKET CITY LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04533955

Incorporation date

11/09/2002

Size

Full

Contacts

Registered address

Registered address

THE ZENITH BUILDING, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon19/12/2013
Final Gazette dissolved following liquidation
dot icon19/09/2013
Notice of move from Administration to Dissolution on 2013-09-06
dot icon24/06/2013
Appointment of receiver or manager
dot icon24/06/2013
Notice of ceasing to act as receiver or manager
dot icon25/04/2013
Administrator's progress report to 2013-03-18
dot icon20/11/2012
Notice of deemed approval of proposals
dot icon14/11/2012
Statement of administrator's proposal
dot icon16/10/2012
Statement of affairs with form 2.14B
dot icon26/09/2012
Registered office address changed from The Pictureworks Corner Office 42 Queens Road Nottingham NG2 3DT United Kingdom on 2012-09-27
dot icon26/09/2012
Appointment of an administrator
dot icon18/06/2012
Registered office address changed from 4a Eastgate Lincoln Lincolnshire LN2 1QB on 2012-06-19
dot icon17/06/2012
Termination of appointment of Paul Anthony John Truelove as a director on 2012-06-12
dot icon17/06/2012
Termination of appointment of Barrie Michael Claude Kendal Truelove as a director on 2012-06-12
dot icon17/06/2012
Termination of appointment of Jacqueline Patricia Truelove as a secretary on 2012-06-12
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon15/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon30/10/2011
Notice of appointment of receiver or manager
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon25/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/10/2008
Return made up to 12/09/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 12/09/07; no change of members
dot icon10/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon11/10/2006
Return made up to 12/09/06; full list of members
dot icon12/09/2006
Auditor's resignation
dot icon16/08/2006
Auditor's resignation
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon27/03/2006
Resolutions
dot icon22/03/2006
Particulars of mortgage/charge
dot icon19/09/2005
Return made up to 12/09/05; full list of members
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon18/01/2005
Full accounts made up to 2004-06-30
dot icon30/09/2004
Return made up to 12/09/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon06/02/2004
Director's particulars changed
dot icon29/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Full accounts made up to 2003-06-30
dot icon23/01/2004
Particulars of mortgage/charge
dot icon24/11/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon20/10/2003
Return made up to 12/09/03; full list of members
dot icon14/10/2003
Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/10/2003
Miscellaneous
dot icon25/06/2003
Ad 31/10/02--------- £ si 100@1=100 £ ic 1/101
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Registered office changed on 13/11/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavell, Mark
Director
30/10/2002 - Present
62
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/09/2002 - 30/10/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/09/2002 - 30/10/2002
12820
Truelove, Paul Anthony John
Director
30/10/2002 - 11/06/2012
49
Truelove, Barrie Michael Claude Kendal
Director
31/10/2002 - 12/06/2012
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LACE MARKET CITY LIVING LIMITED

LACE MARKET CITY LIVING LIMITED is an(a) Dissolved company incorporated on 11/09/2002 with the registered office located at THE ZENITH BUILDING, 26 Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LACE MARKET CITY LIVING LIMITED?

toggle

LACE MARKET CITY LIVING LIMITED is currently Dissolved. It was registered on 11/09/2002 and dissolved on 19/12/2013.

Where is LACE MARKET CITY LIVING LIMITED located?

toggle

LACE MARKET CITY LIVING LIMITED is registered at THE ZENITH BUILDING, 26 Spring Gardens, Manchester M2 1AB.

What does LACE MARKET CITY LIVING LIMITED do?

toggle

LACE MARKET CITY LIVING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LACE MARKET CITY LIVING LIMITED?

toggle

The latest filing was on 19/12/2013: Final Gazette dissolved following liquidation.