Company NameLacebay Investments Ltd
Company StatusDissolved
Company Number07005904
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameLacebay Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Rhodes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(1 year, 3 months after company formation)
Appointment Duration4 years (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr James Rhodes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brown Street
Macclesfield
Cheshire
SK11 6SA
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(1 year, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressElizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Brookbury Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
11 June 2013Appointment of Mr Steven Thomas Grindrod as a director on 11 June 2013 (2 pages)
11 June 2013Appointment of Mr Steven Thomas Grindrod as a director on 11 June 2013 (2 pages)
10 June 2013Accounts made up to 30 September 2012 (2 pages)
10 June 2013Accounts made up to 30 September 2012 (2 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of Steven Grindrod as a director (1 page)
12 January 2011Appointment of Mr James Rhodes as a director (2 pages)
12 January 2011Appointment of Mr James Rhodes as a director (2 pages)
12 January 2011Termination of appointment of Steven Grindrod as a director (1 page)
24 November 2010Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
24 November 2010Termination of appointment of James Rhodes as a director (1 page)
24 November 2010Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
24 November 2010Termination of appointment of James Rhodes as a director (1 page)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
6 October 2010Accounts made up to 30 September 2010 (2 pages)
6 October 2010Accounts made up to 30 September 2010 (2 pages)
16 June 2010Registered office address changed from 92-94 Stamford New Road Altrincham Cheshire WA14 1DG United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 92-94 Stamford New Road Altrincham Cheshire WA14 1DG United Kingdom on 16 June 2010 (1 page)
10 March 2010Registered office address changed from 12 Collingwood Way Westhoughton Bolton Lancashire BL5 3TS England on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 12 Collingwood Way Westhoughton Bolton Lancashire BL5 3TS England on 10 March 2010 (1 page)
25 February 2010Company name changed lacebay LTD.\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed lacebay LTD.\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
25 February 2010Change of name notice (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
7 October 2009Termination of appointment of Robert Kelford as a director (1 page)
7 October 2009Appointment of Mr James Rhodes as a director (2 pages)
7 October 2009Termination of appointment of Robert Kelford as a director (1 page)
7 October 2009Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH on 7 October 2009 (1 page)
7 October 2009Appointment of Mr James Rhodes as a director (2 pages)
7 October 2009Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH on 7 October 2009 (1 page)
1 September 2009Incorporation (17 pages)
1 September 2009Incorporation (17 pages)