LACEY COURT LIMITED

Register to unlock more data on OkredoRegister

LACEY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00870427

Incorporation date

03/02/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2023)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon25/03/2026
Termination of appointment of Mark Hopwood as a director on 2026-03-25
dot icon02/03/2026
Appointment of Ms Karen Nicola Burrows as a director on 2026-01-07
dot icon12/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon21/11/2025
Appointment of Mr Stuart Robert Cant as a director on 2025-11-20
dot icon03/09/2025
Termination of appointment of Lawrence John Cockburn as a director on 2025-09-03
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon26/03/2025
Director's details changed for Mr Lawrence John Cockburn on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Mark Hopwood on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Termination of appointment of David Robert Wallace as a director on 2024-12-18
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Termination of appointment of a director
dot icon17/05/2024
Termination of appointment of Rita Ann Devaney as a director on 2024-05-16
dot icon18/04/2024
Director's details changed for Rita Ann Devaney on 2024-04-05
dot icon18/04/2024
Secretary's details changed for Hml Hml Company Secretary Services on 2024-04-05
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon27/03/2024
Director's details changed for Rita Ann Devaney on 2024-03-27
dot icon18/01/2024
Termination of appointment of Morton John Grant Coles Coles as a director on 2023-07-13
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
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
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
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
0.00
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
28/02/2012 - 12/05/2014
146
Lloyd, Stephen
Director
16/11/1994 - 21/11/1995
2
Wallace, David Robert
Director
18/06/2014 - 18/12/2024
2
Guthrie, Charles Alec
Secretary
01/04/2005 - 28/02/2012
97
Bird, Ronald David
Director
23/03/1993 - 04/05/1994
-

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 LACEY COURT LIMITED

LACEY COURT LIMITED is an(a) Active company incorporated on 03/02/1966 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LACEY COURT LIMITED?

toggle

LACEY COURT LIMITED is currently Active. It was registered on 03/02/1966 .

Where is LACEY COURT LIMITED located?

toggle

LACEY COURT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LACEY COURT LIMITED do?

toggle

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

What is the latest filing for LACEY COURT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with no updates.