Company NameLacewater Limited
Company StatusDissolved
Company Number05604713
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Karen Genevieve Birch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RolePersonal Development Coaching
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashburn Place
Ilkley
West Yorkshire
LS29 9NW
Secretary NameMr Christopher John Winton
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 15 May 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address17 Peaseborough View
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7RD
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Ashburn Place
Ilkley
West Yorkshire
LS29 9NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sunset Drive
Ilkley
West Yorkshire
LS29 8LS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1000 at £1Karen Genevieve Birch
100.00%
Ordinary

Financials

Year2014
Net Worth£320
Cash£159
Current Liabilities£2,912

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (4 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Notification of Karen Genevieve Birch as a person with significant control on 1 July 2016 (2 pages)
25 September 2017Notification of Karen Genevieve Birch as a person with significant control on 1 July 2016 (2 pages)
6 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Registered office address changed from 20 Ashburn Place Ilkley West Yorkshire LS29 9NW to 3 Sunset Drive Ilkley West Yorkshire LS29 8LS on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 20 Ashburn Place Ilkley West Yorkshire LS29 9NW to 3 Sunset Drive Ilkley West Yorkshire LS29 8LS on 23 September 2016 (1 page)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2009Director's details changed for Karen Genevieve Birch on 24 October 2009 (2 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Karen Genevieve Birch on 24 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Secretary appointed mr christopher john winton (1 page)
5 January 2009Secretary appointed mr christopher john winton (1 page)
2 January 2009Appointment terminated secretary christopher morton (1 page)
2 January 2009Return made up to 27/10/08; full list of members (3 pages)
2 January 2009Appointment terminated secretary christopher morton (1 page)
2 January 2009Return made up to 27/10/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 27/10/07; full list of members (2 pages)
26 November 2007Return made up to 27/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 December 2006Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2006Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 November 2006Return made up to 27/10/06; full list of members (6 pages)
28 November 2006Return made up to 27/10/06; full list of members (6 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
27 October 2005Incorporation (15 pages)
27 October 2005Incorporation (15 pages)