Company NameDe Lacy Beauty Willerby Ltd
Company StatusDissolved
Company Number06177892
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesMainframe Structures Limited and De Lacy Hair And Beauty Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Matthew Scaife
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Lodge Seven Corners Lane
Beverley
East Yorkshire
HU17 7AJ
Director NamePhilip Stephen Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Castlehoward Road
Malton
North Yorkshire
Secretary NameMr Philip Matthew Scaife-Lacy
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 York Road
Beverley
North Humberside
HU17 8DP
Director NameMrs Kerris Victoria Lacy
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 July 2020)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Lodge Seven Corners Lane
Beverley
East Yorkshire
HU17 7AJ
Secretary NameMr Stephen Paul Lambert
NationalityEnglish
StatusResigned
Appointed20 October 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hambling Drive
Beverley
North Humberside
HU17 9GD
Secretary NameMr Matthew Stephen Kendall
StatusResigned
Appointed11 December 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2020)
RoleCompany Director
Correspondence Address2 Exeter Street
Cottingham
HU16 4LU
Secretary NameKendall Accountancy Services Limited (Corporation)
StatusResigned
Appointed23 March 2016(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2017)
Correspondence Address53 Ellerker Rise
Willerby
Hull
HU10 6EU

Contact

Telephone01482 874027
Telephone regionHull

Location

Registered AddressColonial House Colonial House
Swinemoor Lane
Beverley
HU17 0LS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

1 at £1Philip Matthew Scaife
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
22 February 2022Application to strike the company off the register (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 March 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 July 2020Cessation of Kerris Victoria Lacy as a person with significant control on 9 July 2020 (1 page)
9 July 2020Termination of appointment of Kerris Victoria Lacy as a director on 9 July 2020 (1 page)
9 July 2020Termination of appointment of Matthew Stephen Kendall as a secretary on 9 July 2020 (1 page)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 March 2019Secretary's details changed for Mr Matthew Stephen Kendall on 22 March 2019 (1 page)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 21 Main Street Willerby Hull East Yorkshire HU10 6BP England to Colonial House Colonial House Swinemoor Lane Beverley HU17 0LS on 28 February 2018 (1 page)
21 December 2017Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 21 Main Street Willerby Hull East Yorkshire HU10 6BP on 21 December 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 December 2017Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (3 pages)
12 December 2017Termination of appointment of Kendall Accountancy Services Limited as a secretary on 11 December 2017 (1 page)
12 December 2017Appointment of Mr Matthew Stephen Kendall as a secretary on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Matthew Stephen Kendall as a secretary on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Kendall Accountancy Services Limited as a secretary on 11 December 2017 (1 page)
12 December 2017Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (3 pages)
11 December 2017Change of details for Ms Kerris Victoria Lacy as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017 (2 pages)
11 December 2017Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (2 pages)
11 December 2017Change of details for Ms Kerris Victoria Lacy as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (2 pages)
11 December 2017Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017 (2 pages)
29 November 2017Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
17 November 2017Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017 (1 page)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
2 November 2017Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017 (1 page)
31 October 2017Registered office address changed from 37a North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 37a North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017 (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 January 2017 (3 pages)
31 March 2017Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 January 2017 (3 pages)
29 March 2017Registered office address changed from Ladygate House, Ladygate Beverley East Yorkshire HU17 8BH to 37a North Bar within Beverley HU17 8DB on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 January 2017 (2 pages)
29 March 2017Registered office address changed from Ladygate House, Ladygate Beverley East Yorkshire HU17 8BH to 37a North Bar within Beverley HU17 8DB on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 January 2017 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Termination of appointment of Stephen Paul Lambert as a secretary on 23 March 2016 (1 page)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Termination of appointment of Stephen Paul Lambert as a secretary on 23 March 2016 (1 page)
23 March 2016Appointment of Kendall Accountancy Services Limited as a secretary on 23 March 2016 (2 pages)
23 March 2016Appointment of Kendall Accountancy Services Limited as a secretary on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed mainframe structures LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-14
(2 pages)
17 November 2010Company name changed mainframe structures LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-14
(2 pages)
17 November 2010Change of name notice (2 pages)
15 November 2010Appointment of Mr Stephen Paul Lambert as a secretary (2 pages)
15 November 2010Appointment of Mr Stephen Paul Lambert as a secretary (2 pages)
14 November 2010Termination of appointment of Philip Scaife as a secretary (1 page)
14 November 2010Termination of appointment of Philip Scaife as a secretary (1 page)
2 November 2010Appointment of Mrs Kerris Victoria Scaife-Lacy as a director (2 pages)
2 November 2010Appointment of Mrs Kerris Victoria Scaife-Lacy as a director (2 pages)
2 November 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
2 November 2010Termination of appointment of Philip Cook as a director (1 page)
2 November 2010Director's details changed for Philip Stephen Cook on 22 March 2010 (2 pages)
2 November 2010Termination of appointment of Philip Cook as a director (1 page)
2 November 2010Director's details changed for Philip Stephen Cook on 22 March 2010 (2 pages)
2 November 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 22/03/08; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2009Return made up to 22/03/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
22 March 2007Incorporation (13 pages)
22 March 2007Incorporation (13 pages)