LACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095135

Incorporation date

30/01/1987

Size

Dormant

Contacts

Registered address

Registered address

The Haunches Home Farm, Abbots Ripton, Huntingdon PE28 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon08/01/2026
Change of details for Mr George Frederick Raby as a person with significant control on 2026-01-07
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Change of details for Mr Samuel Terence Raby as a person with significant control on 2022-04-06
dot icon06/04/2022
Change of details for Mr Harry Raby as a person with significant control on 2022-04-06
dot icon06/04/2022
Change of details for Mr George Frederick Raby as a person with significant control on 2022-04-06
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon07/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/02/2020
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to The Haunches Home Farm Abbots Ripton Huntingdon PE28 2LD on 2020-02-07
dot icon09/01/2019
Change of details for Mr George Frederick Raby as a person with significant control on 2016-04-06
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for George Frederick Raby on 2009-12-31
dot icon25/01/2010
Director's details changed for Harry Raby on 2009-12-31
dot icon25/01/2010
Director's details changed for Samuel Terence Raby on 2009-12-31
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from the lawns 33 thorpe road peterborough cambridgeshire PE3 6AD
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon23/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon15/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon27/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon09/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon31/12/1997
Return made up to 31/12/97; full list of members
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon16/06/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon24/02/1995
Registered office changed on 24/02/95 from: century house market street swavesey cambridgeshire CB4 5QG
dot icon21/02/1995
Auditor's resignation
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon11/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon04/01/1994
Ad 01/12/93--------- £ si 499997@1=499997 £ ic 3/500000
dot icon19/11/1993
Resolutions
dot icon15/11/1993
Nc inc already adjusted 30/10/93
dot icon15/11/1993
Resolutions
dot icon18/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon18/08/1993
Resolutions
dot icon15/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon15/01/1993
Resolutions
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/12/91; full list of members
dot icon27/02/1991
Full accounts made up to 1990-03-31
dot icon27/02/1991
Return made up to 31/12/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon22/11/1988
Full accounts made up to 1988-01-30
dot icon22/11/1988
Return made up to 14/08/88; full list of members
dot icon07/03/1988
New secretary appointed;new director appointed
dot icon04/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Registered office changed on 03/02/88 from: beech house 4A newmarket road cambridge CB5 8DT
dot icon17/02/1987
Registered office changed on 17/02/87 from: 124/128 city road london EC1V 2NJ
dot icon17/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
11.25K
-
0.00
-
-
2023
3
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LACE PROPERTIES LIMITED

LACE PROPERTIES LIMITED is an(a) Active company incorporated on 30/01/1987 with the registered office located at The Haunches Home Farm, Abbots Ripton, Huntingdon PE28 2LD. There is currently no active directors 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 PROPERTIES LIMITED?

toggle

LACE PROPERTIES LIMITED is currently Active. It was registered on 30/01/1987 .

Where is LACE PROPERTIES LIMITED located?

toggle

LACE PROPERTIES LIMITED is registered at The Haunches Home Farm, Abbots Ripton, Huntingdon PE28 2LD.

What does LACE PROPERTIES LIMITED do?

toggle

LACE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LACE PROPERTIES LIMITED?

toggle

The latest filing was on 08/01/2026: Change of details for Mr George Frederick Raby as a person with significant control on 2026-01-07.