LACEEZE LTD

Register to unlock more data on OkredoRegister

LACEEZE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10431964

Incorporation date

17/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Egmont Drive, Ringwood BH24 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2016)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon22/01/2026
Cessation of Mhh Poole Ltd as a person with significant control on 2025-07-28
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/05/2024
Termination of appointment of Lee Aaron Phillips as a director on 2024-04-30
dot icon18/09/2023
Notification of Mhh Poole Ltd as a person with significant control on 2023-09-03
dot icon22/07/2023
Withdrawal of a person with significant control statement on 2023-07-22
dot icon22/07/2023
Notification of Emma Louise Wallis as a person with significant control on 2023-07-20
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/06/2023
Registered office address changed from 35 Sea View Road Parkstone Poole BH12 3LP England to 10 Egmont Drive Ringwood BH24 2BN on 2023-06-12
dot icon12/06/2023
Appointment of Mr Lee Aaron Phillips as a director on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon02/12/2022
Termination of appointment of Richard George Harwood as a director on 2022-12-02
dot icon02/12/2022
Termination of appointment of Paula Joy Henley as a director on 2022-12-02
dot icon02/12/2022
Registered office address changed from Trafford Pines 11a Heather Drive Ferndown BH22 9SD United Kingdom to 35 Sea View Road Parkstone Poole BH12 3LP on 2022-12-02
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
Micro company accounts made up to 2021-10-31
dot icon25/11/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-10-31
dot icon13/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-10-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-10-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/02/2017
Appointment of Miss Emma Louise Wallis as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mr Richard George Harwood as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mrs Paula Joy Henley as a director on 2017-02-01
dot icon31/01/2017
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Trafford Pines 11a Heather Drive Ferndown BH22 9SD on 2017-01-31
dot icon31/01/2017
Termination of appointment of Peter Anthony Valaitis as a director on 2017-01-31
dot icon17/10/2016
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
31/10/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.00K
-
0.00
-
-
2022
0
95.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henley, Paula Joy
Director
01/02/2017 - 02/12/2022
18
Mr Peter Valaitis
Director
17/10/2016 - 31/01/2017
8743
Mr Richard George Harwood
Director
01/02/2017 - 02/12/2022
8
Wallis, Emma Louise
Director
01/02/2017 - Present
13
Phillips, Lee Aaron
Director
01/06/2023 - 30/04/2024
16

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 LACEEZE LTD

LACEEZE LTD is an(a) Active company incorporated on 17/10/2016 with the registered office located at 10 Egmont Drive, Ringwood BH24 2BN. 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 LACEEZE LTD?

toggle

LACEEZE LTD is currently Active. It was registered on 17/10/2016 .

Where is LACEEZE LTD located?

toggle

LACEEZE LTD is registered at 10 Egmont Drive, Ringwood BH24 2BN.

What does LACEEZE LTD do?

toggle

LACEEZE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LACEEZE LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with updates.