LACEGROVE LIMITED

Register to unlock more data on OkredoRegister

LACEGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02125038

Incorporation date

22/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4a 13 Cathedral Road, Cardiff, Cardiff CF11 9HACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon23/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/11/2025
Termination of appointment of Adrian John Williams as a director on 2025-06-01
dot icon20/11/2025
Termination of appointment of Malcolm John Evans as a director on 2025-11-20
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Appointment of Mr Andrew John Williams as a director on 2025-09-03
dot icon04/09/2025
Appointment of Miss Beverley Williams as a director on 2025-09-03
dot icon26/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Termination of appointment of Beverley Williams as a director on 2024-07-16
dot icon30/07/2024
Appointment of Mr Malcolm John Evans as a director on 2024-07-17
dot icon07/02/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Andrew John Williams as a director on 2023-06-20
dot icon13/12/2022
Registered office address changed from 21 Cathedral Road Cardiff CF11 9HA to Suite 4a 13 Cathedral Road Cardiff Cardiff CF11 9HA on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/06/2014
Registered office address changed from 4 Cathedral Road Cardiff CF11 9LJ on 2014-06-01
dot icon25/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Ms Beverley Williams as a director
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/01/2013
Secretary's details changed for Mrs Louisa Ellen Evans on 2012-10-01
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2012
Appointment of Mr Adrian John Williams as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Adrian Williams as a director
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Adrian John Williams on 2009-10-02
dot icon16/03/2010
Termination of appointment of Cynthia Williams as a director
dot icon11/08/2009
Accounts for a small company made up to 2008-12-31
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Return made up to 31/12/07; no change of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/05/2006
Accounts for a small company made up to 2004-12-31
dot icon03/04/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon20/04/2004
New director appointed
dot icon31/12/2003
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/02/2003
Accounts for a small company made up to 2001-12-31
dot icon03/01/2003
Return made up to 31/12/02; full list of members
dot icon06/09/2002
Registered office changed on 06/09/02 from: giants wharf briton ferry neath port talbot SA11 2LP
dot icon19/06/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon13/11/2000
Secretary's particulars changed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Registered office changed on 17/07/00 from: one kingsway cardiff CF10 3PW
dot icon17/07/2000
New secretary appointed
dot icon12/07/2000
Registered office changed on 12/07/00 from: alexandra dock newport gwent NP20 2UW
dot icon10/07/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/02/1999
Return made up to 31/12/98; full list of members
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Auditor's resignation
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon08/02/1997
Particulars of mortgage/charge
dot icon24/12/1996
Return made up to 31/12/96; full list of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon20/10/1996
Full accounts made up to 1994-12-31
dot icon29/02/1996
Full accounts made up to 1993-12-31
dot icon29/02/1996
Return made up to 31/12/95; no change of members
dot icon27/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Full accounts made up to 1989-12-31
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon31/07/1989
Director resigned
dot icon29/03/1989
Registered office changed on 29/03/89 from: tyn-y-pwll farm peterston super ely south glamorgan CF5 6LG
dot icon06/02/1989
Return made up to 31/10/88; full list of members
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Accounts for a dormant company made up to 1987-12-31
dot icon30/08/1988
Wd 27/07/88 ad 01/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1988
Registered office changed on 02/08/88 from: ground floor cymric buildings west bute street cardiff CF1 5LL
dot icon02/08/1988
New director appointed
dot icon02/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Registered office changed on 16/09/87 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon07/09/1987
Memorandum and Articles of Association
dot icon03/09/1987
Resolutions
dot icon22/04/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-51.34 % *

* during past year

Cash in Bank

£153,340.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.92M
-
0.00
315.15K
-
2022
0
6.14M
-
0.00
153.34K
-
2022
0
6.14M
-
0.00
153.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.14M £Ascended3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.34K £Descended-51.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Beverley
Director
25/12/2012 - 16/07/2024
3
Williams, Beverley
Director
03/09/2025 - Present
3
Williams, Adrian John
Director
01/04/2011 - 01/06/2025
5
Evans, Malcolm John
Director
17/07/2024 - 20/11/2025
2
Williams, Andrew John
Director
03/09/2025 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LACEGROVE LIMITED

LACEGROVE LIMITED is an(a) Active company incorporated on 22/04/1987 with the registered office located at Suite 4a 13 Cathedral Road, Cardiff, Cardiff CF11 9HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LACEGROVE LIMITED?

toggle

LACEGROVE LIMITED is currently Active. It was registered on 22/04/1987 .

Where is LACEGROVE LIMITED located?

toggle

LACEGROVE LIMITED is registered at Suite 4a 13 Cathedral Road, Cardiff, Cardiff CF11 9HA.

What does LACEGROVE LIMITED do?

toggle

LACEGROVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LACEGROVE LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.