LACEHURST COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

LACEHURST COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04992229

Incorporation date

11/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Director's details changed for Krista Faber on 2025-08-08
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/08/2023
Termination of appointment of Enid Shepherd as a director on 2022-12-16
dot icon29/12/2022
Appointment of Ms Enid Shepherd as a director on 2022-12-16
dot icon13/12/2022
Director's details changed for Krista Faber on 2022-12-10
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon20/09/2020
Termination of appointment of Joseph Henry Sinnott as a director on 2020-09-17
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-06-01
dot icon15/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-06-01
dot icon16/04/2020
Secretary's details changed for Jwt (South) Limited on 2020-04-16
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon04/12/2019
Registered office address changed from C/O Hamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-12-04
dot icon27/09/2019
Termination of appointment of Peter Ian Davis as a director on 2019-09-27
dot icon11/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Appointment of Mr Michael Alexander Robert Shepherd as a director on 2019-07-03
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-11 no member list
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-11 no member list
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-11 no member list
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-11 no member list
dot icon28/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-11 no member list
dot icon11/01/2012
Appointment of Jwt (South) Ltd as a secretary
dot icon11/01/2012
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon28/10/2011
Appointment of Joseph Henry Sinnott as a director
dot icon18/10/2011
Appointment of Krista Faber as a director
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-11 no member list
dot icon13/12/2010
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon13/12/2010
Termination of appointment of Timothy Townsend as a secretary
dot icon30/07/2010
Termination of appointment of John Taylor as a director
dot icon28/07/2010
Appointment of Peter Ian Davis as a director
dot icon14/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-11 no member list
dot icon21/12/2009
Director's details changed for John Russell Taylor on 2009-12-21
dot icon22/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/12/2008
Annual return made up to 11/12/08
dot icon10/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/02/2008
Annual return made up to 11/12/07
dot icon01/02/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon21/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/04/2007
Registered office changed on 29/04/07 from: 51 keith road bournemouth dorset BH3 7DT
dot icon18/04/2007
Annual return made up to 11/12/06
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Annual return made up to 11/12/05
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/01/2005
Annual return made up to 11/12/04
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Registered office changed on 30/12/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
01/06/2020 - Present
228
Townsend, Timothy James
Secretary
15/01/2008 - 11/12/2010
5
Taylor, Jane Elizabeth
Secretary
11/12/2003 - 15/01/2008
7
Sinnott, Joseph Henry
Director
27/09/2011 - 17/09/2020
-
LONDON LAW SERVICES LIMITED
Nominee Director
11/12/2003 - 11/12/2003
9963

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 LACEHURST COURT FREEHOLD LIMITED

LACEHURST COURT FREEHOLD LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. 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 LACEHURST COURT FREEHOLD LIMITED?

toggle

LACEHURST COURT FREEHOLD LIMITED is currently Active. It was registered on 11/12/2003 .

Where is LACEHURST COURT FREEHOLD LIMITED located?

toggle

LACEHURST COURT FREEHOLD LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does LACEHURST COURT FREEHOLD LIMITED do?

toggle

LACEHURST COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LACEHURST COURT FREEHOLD LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-11 with no updates.