Company NameDe Lacy Spa Limited
DirectorPhilip Matthew Scaife
Company StatusActive
Company Number06369791
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 8 months ago)
Previous NameEnvy Publishing Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Philip Matthew Scaife
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMrs Kerris Victoria Lacy
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Lodge Seven Corners Lane
Beverley
HU17 7AJ
Secretary NameMr Stephen Paul Lambert
NationalityEnglish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hambling Drive
Molescroft
East Yorkshire
HU17 9GD
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitedelacyspa.co.uk
Telephone01482 887069
Telephone regionHull

Location

Registered AddressColonial House
Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Kerris Scaife-lacy
50.00%
Ordinary
1 at £1Philip Matthew Scaife-lacy
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,779
Cash£30,076
Current Liabilities£153,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Charges

24 September 2010Delivered on: 28 September 2010
Persons entitled: David Harry Fletcher & Angela Margaret Fletcher

Classification: Rent deposit deed
Secured details: £7,500 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the account. See image for full details.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
26 February 2019Termination of appointment of Kerris Victoria Lacy as a director on 1 February 2019 (1 page)
26 February 2019Cessation of Kerris Victoria Lacy as a person with significant control on 1 February 2019 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 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 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)
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 8 York Road Beverley East Yorks HU17 8DP to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 8 York Road Beverley East Yorks HU17 8DP to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017 (1 page)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
14 September 2017Change of details for Mr Philip Matthew Scaife as a person with significant control on 25 August 2017 (2 pages)
14 September 2017Change of details for Mr Philip Matthew Scaife as a person with significant control on 25 August 2017 (2 pages)
13 September 2017Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 25 August 2017 (3 pages)
13 September 2017Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 25 August 2017 (3 pages)
12 September 2017Change of details for Mrs Kerris Victoria Scaife-Lacy as a person with significant control on 25 August 2017 (2 pages)
12 September 2017Change of details for Mrs Kerris Victoria Scaife-Lacy as a person with significant control on 25 August 2017 (2 pages)
12 September 2017Change of details for Mr Philip Matthew Scaife-Lacy as a person with significant control on 25 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Philip Matthew Scaife on 25 August 2017 (2 pages)
12 September 2017Change of details for Mr Philip Matthew Scaife-Lacy as a person with significant control on 25 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Philip Matthew Scaife on 25 August 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016 (2 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Change of name notice (2 pages)
8 October 2015Change of name notice (2 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Termination of appointment of Stephen Paul Lambert as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Stephen Paul Lambert as a secretary on 19 December 2014 (1 page)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(5 pages)
14 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(5 pages)
14 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
14 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
14 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 November 2010Director's details changed for Mrs Kerris Scaife-Lacy on 12 September 2010 (2 pages)
2 November 2010Director's details changed for Philip Matthew Scaife-Lacy on 12 September 2010 (2 pages)
2 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Philip Matthew Scaife-Lacy on 12 September 2010 (2 pages)
2 November 2010Director's details changed for Mrs Kerris Scaife-Lacy on 12 September 2010 (2 pages)
2 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
2 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
2 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 May 2010Certificate of fact - name correction from de laly spa LIMITED to de lacy spa LIMITED (1 page)
15 May 2010Certificate of fact - name correction from de laly spa LIMITED to de lacy spa LIMITED (1 page)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed envy publishing LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26
  • ANNOTATION Changed its name on 29TH april 2010 to de lacy spa LIMITED and not the name de laly spa LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
29 April 2010Company name changed envy publishing LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-26
  • ANNOTATION Changed its name on 29TH april 2010 to de lacy spa LIMITED and not the name de laly spa LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
29 April 2010Change of name notice (2 pages)
29 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
7 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 January 2009Return made up to 12/09/08; full list of members (3 pages)
21 January 2009Return made up to 12/09/08; full list of members (3 pages)
21 January 2009Director's change of particulars / kerris scaie-lacy / 21/01/2009 (1 page)
21 January 2009Director's change of particulars / kerris scaie-lacy / 21/01/2009 (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
12 September 2007Incorporation (13 pages)
12 September 2007Incorporation (13 pages)