LACEPRIDE LIMITED

Register to unlock more data on OkredoRegister

LACEPRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02597015

Incorporation date

02/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 1-3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon20/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon04/04/2025
Director's details changed for Mr Jonathan Joseph Grodzinski on 2025-03-27
dot icon04/04/2025
Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 2025-03-27
dot icon04/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon22/03/2025
Change of details for Mileport Limited as a person with significant control on 2025-03-21
dot icon22/03/2025
Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-22
dot icon26/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Director's details changed for Mr Jonathan Joseph Grodzinski on 2024-06-12
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/02/2023
Previous accounting period extended from 2022-06-29 to 2022-12-29
dot icon29/07/2022
Micro company accounts made up to 2021-06-30
dot icon31/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon13/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon02/06/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon23/05/2019
Confirmation statement made on 2019-03-28 with updates
dot icon06/05/2019
Cessation of Jonathan Joseph Grodzinski as a person with significant control on 2018-08-14
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Jonathan Joseph Grodzinski on 2009-10-01
dot icon13/05/2010
Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 28/03/09; full list of members
dot icon29/04/2009
Appointment terminated director aviva mordecai
dot icon29/04/2009
Appointment terminated director deborah paster
dot icon09/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/05/2008
Registered office changed on 09/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
dot icon11/04/2008
Return made up to 28/03/08; full list of members
dot icon06/03/2008
Director appointed aviva mordecai
dot icon22/01/2008
New director appointed
dot icon14/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2007
Registered office changed on 12/06/07 from: treasure house 19-21 atton garden london EC1N 8LF
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/04/2007
Return made up to 28/03/07; full list of members
dot icon02/05/2006
Return made up to 28/03/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/04/2005
Return made up to 28/03/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2004
Return made up to 28/03/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-06-30
dot icon03/04/2003
Return made up to 28/03/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-06-30
dot icon08/04/2002
Accounts for a small company made up to 2001-06-30
dot icon29/03/2002
Return made up to 28/03/02; full list of members
dot icon02/04/2001
Return made up to 28/03/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-06-30
dot icon14/04/2000
Return made up to 28/03/00; full list of members
dot icon14/04/2000
Registered office changed on 14/04/00 from: treasure house 19/21 hatton garden london EC1N 8BA
dot icon15/02/2000
Particulars of mortgage/charge
dot icon23/09/1999
Accounts for a small company made up to 1999-06-30
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon17/04/1999
Return made up to 28/03/99; full list of members
dot icon11/05/1998
Return made up to 28/03/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon23/05/1997
Return made up to 28/03/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-07-01
dot icon28/04/1996
Return made up to 28/03/96; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1995-06-26
dot icon21/06/1995
Return made up to 02/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-06-27
dot icon07/07/1994
Return made up to 02/04/94; full list of members
dot icon06/05/1994
Accounts for a small company made up to 1993-06-28
dot icon05/04/1993
Return made up to 02/04/93; no change of members
dot icon04/01/1993
Accounts for a small company made up to 1992-06-30
dot icon12/10/1992
Return made up to 02/04/92; full list of members
dot icon10/08/1992
Particulars of mortgage/charge
dot icon26/11/1991
Accounting reference date notified as 30/06
dot icon05/07/1991
Particulars of mortgage/charge
dot icon01/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1991
Resolutions
dot icon16/04/1991
Registered office changed on 16/04/91 from: classic house 174-180 old street london EC1V 9BP
dot icon02/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
148.18K
-
0.00
-
-
2022
1
23.25K
-
0.00
-
-
2022
1
23.25K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

23.25K £Descended-84.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grodzinski, Jonathan Joseph
Director
03/04/1991 - Present
14
Grodzinski, Rosalind Elaine
Secretary
03/04/1991 - Present
3
Mordecai, Aviva
Director
06/07/2007 - 01/01/2009
1
Paster, Deborah
Director
06/07/2007 - 01/01/2009
4
MBC NOMINEES LIMITED
Nominee Director
02/04/1991 - 03/04/1991
1422

Persons with Significant Control

2
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 LACEPRIDE LIMITED

LACEPRIDE LIMITED is an(a) Active company incorporated on 02/04/1991 with the registered office located at Suite A, 1-3 Canfield Place, London NW6 3BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LACEPRIDE LIMITED?

toggle

LACEPRIDE LIMITED is currently Active. It was registered on 02/04/1991 .

Where is LACEPRIDE LIMITED located?

toggle

LACEPRIDE LIMITED is registered at Suite A, 1-3 Canfield Place, London NW6 3BT.

What does LACEPRIDE LIMITED do?

toggle

LACEPRIDE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LACEPRIDE LIMITED have?

toggle

LACEPRIDE LIMITED had 1 employees in 2022.

What is the latest filing for LACEPRIDE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-28 with updates.