LACEMAKERS COURT LIMITED

Register to unlock more data on OkredoRegister

LACEMAKERS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05456910

Incorporation date

19/05/2005

Size

Dormant

Contacts

Registered address

Registered address

5 Western Lane, Winslow, Buckingham MK18 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon25/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon23/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon19/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon04/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon20/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon04/08/2017
Director's details changed for Mrs Joanna Wood on 2017-08-03
dot icon04/08/2017
Registered office address changed from 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH to 5 Western Lane Winslow Buckingham MK18 3AX on 2017-08-04
dot icon20/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Mandy Phillips as a director on 2015-06-08
dot icon12/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon08/05/2013
Director's details changed for Miss Joanna Thomas on 2013-04-27
dot icon31/01/2013
Appointment of Ms Mandy Phillips as a director
dot icon18/01/2013
Termination of appointment of Rew Griffiths Brown as a director
dot icon18/01/2013
Director's details changed for Miss Joanna Thomas on 2013-01-18
dot icon18/01/2013
Registered office address changed from 36 Brampton Drive Carterton Oxfordshire OX18 3SA United Kingdom on 2013-01-18
dot icon31/05/2012
Accounts for a dormant company made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon01/07/2011
Director's details changed for Rew Griffiths Brown on 2011-07-01
dot icon01/07/2011
Registered office address changed from 85 Eider Avenue Lyneham Chippenham Wiltshire SN15 4QG United Kingdom on 2011-07-01
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon12/09/2010
Registered office address changed from 85 Eider Avenue Lyneham Chippenham Wiltshire SM15 4QG on 2010-09-12
dot icon14/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon13/07/2010
Director's details changed for Miss Joanna Thomas on 2010-05-19
dot icon13/07/2010
Director's details changed for Rew Griffiths Brown on 2010-05-19
dot icon19/08/2009
Director appointed miss joanna thomas
dot icon06/08/2009
Appointment terminated director mark scully
dot icon26/06/2009
Return made up to 19/05/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon23/02/2009
Director appointed mark alexander scully
dot icon23/02/2009
Appointment terminated director nigel henry
dot icon23/02/2009
Registered office changed on 23/02/2009 from 23 the courtyards croxley business park hatters lane watford hertfordshire WD18 8YH
dot icon23/02/2009
Director appointed rew griffiths brown
dot icon17/02/2009
Return made up to 19/05/08; full list of members
dot icon17/02/2009
Appointment terminated secretary stephen britnell
dot icon08/09/2008
Accounts for a dormant company made up to 2008-05-31
dot icon28/07/2008
Return made up to 19/05/07; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/07/2008
Ad 02/02/07\gbp si 5@1=5\gbp ic 1/6\
dot icon13/06/2007
Accounts for a dormant company made up to 2006-05-31
dot icon13/06/2007
Registered office changed on 13/06/07 from: henry house ickenham road ruislip middlesex HA4 7DW
dot icon19/06/2006
Return made up to 19/05/06; full list of members
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Registered office changed on 10/06/05 from: 16 st john street london EC1M 4NT
dot icon19/05/2005
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
31/05/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
19/05/2005 - 19/05/2005
5136
Thomas, Howard
Nominee Secretary
19/05/2005 - 19/05/2005
3157
Henry, Nigel John
Director
19/05/2005 - 17/02/2009
179
Scully, Mark Alexander
Director
17/02/2009 - 31/07/2009
2
Britnell, Stephen Mark
Secretary
19/05/2005 - 29/07/2008
4

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+
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 LACEMAKERS COURT LIMITED

LACEMAKERS COURT LIMITED is an(a) Active company incorporated on 19/05/2005 with the registered office located at 5 Western Lane, Winslow, Buckingham MK18 3AX. 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 LACEMAKERS COURT LIMITED?

toggle

LACEMAKERS COURT LIMITED is currently Active. It was registered on 19/05/2005 .

Where is LACEMAKERS COURT LIMITED located?

toggle

LACEMAKERS COURT LIMITED is registered at 5 Western Lane, Winslow, Buckingham MK18 3AX.

What does LACEMAKERS COURT LIMITED do?

toggle

LACEMAKERS COURT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LACEMAKERS COURT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.