LACEYS FITNESS LTD

Register to unlock more data on OkredoRegister

LACEYS FITNESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06175103

Incorporation date

21/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3-5 Hamilton Road, Felixstowe, Suffolk IP11 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon01/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon04/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-11-30
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon15/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon11/06/2023
Micro company accounts made up to 2022-11-30
dot icon26/02/2023
Notification of Mark Andrew Henry as a person with significant control on 2023-02-22
dot icon26/02/2023
Cessation of Coastside Fitness Limited as a person with significant control on 2023-02-22
dot icon07/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon24/10/2022
Termination of appointment of Kirsty Smith as a director on 2022-10-15
dot icon31/05/2022
Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to 3-5 Hamilton Road Felixstowe Suffolk IP11 7AX on 2022-05-31
dot icon05/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-05-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-05-31
dot icon09/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon21/01/2019
Change of details for Coastside Fitness Limited as a person with significant control on 2018-06-01
dot icon16/07/2018
Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 2018-07-16
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon17/01/2018
Appointment of Ms Kirsty Smith as a director on 2017-11-30
dot icon17/01/2018
Termination of appointment of Greig Elder as a director on 2017-11-30
dot icon17/01/2018
Notification of Coastside Fitness Limited as a person with significant control on 2016-06-30
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon14/04/2015
Registered office address changed from 63 Bath Road Felixstowe Suffolk IP11 7JW England to 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 2015-04-14
dot icon23/12/2014
Appointment of Mr Greig Elder as a director on 2014-11-22
dot icon23/12/2014
Termination of appointment of Josef Butler as a director on 2014-08-28
dot icon19/06/2014
Termination of appointment of Abbi Lacey as a director
dot icon19/06/2014
Termination of appointment of Caroline Lacey as a director
dot icon19/06/2014
Appointment of Mr Mark Andrew Henry as a secretary
dot icon19/06/2014
Termination of appointment of Caroline Lacey as a secretary
dot icon19/06/2014
Appointment of Mr Mark Andrew Henry as a director
dot icon19/06/2014
Appointment of Mr Josef Butler as a director
dot icon19/06/2014
Registered office address changed from Jubilee Bungalow Grove Hill Belstead Ipswich Suffolk IP8 3LU on 2014-06-19
dot icon13/06/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Previous accounting period shortened from 2014-08-31 to 2014-05-31
dot icon25/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon02/04/2010
Director's details changed for Caroline Jane Lacey on 2010-04-02
dot icon02/04/2010
Director's details changed for Abbi Deborah Lacey on 2010-04-02
dot icon16/04/2009
Return made up to 21/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 21/03/08; full list of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from jubilee bungalow, grove hill belstead ipswich IP8 3LU
dot icon04/09/2008
Location of debenture register
dot icon04/09/2008
Location of register of members
dot icon20/09/2007
Accounting reference date extended from 31/03/08 to 31/08/08
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.10K
-
0.00
-
-
2022
1
109.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Andrew Henry
Director
17/06/2014 - Present
11
Smith, Kirsty
Director
30/11/2017 - 15/10/2022
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
21/03/2007 - 21/03/2007
5849
Elder, Greig
Director
22/11/2014 - 30/11/2017
1
Henry, Mark Andrew
Secretary
17/06/2014 - Present
-

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+
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 LACEYS FITNESS LTD

LACEYS FITNESS LTD is an(a) Active company incorporated on 21/03/2007 with the registered office located at 3-5 Hamilton Road, Felixstowe, Suffolk IP11 7AX. There are currently 2 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 LACEYS FITNESS LTD?

toggle

LACEYS FITNESS LTD is currently Active. It was registered on 21/03/2007 .

Where is LACEYS FITNESS LTD located?

toggle

LACEYS FITNESS LTD is registered at 3-5 Hamilton Road, Felixstowe, Suffolk IP11 7AX.

What does LACEYS FITNESS LTD do?

toggle

LACEYS FITNESS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LACEYS FITNESS LTD?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-03-01 with updates.