Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LACEYULE LIMITED
Company Information for

LACEYULE LIMITED

27 ST. CUTHBERTS STREET, BEDFORD, MK40 3JG,
Company Registration Number
01926113
Private Limited Company
Active

Company Overview

About Laceyule Ltd
LACEYULE LIMITED was founded on 1985-06-26 and has its registered office in Bedford. The organisation's status is listed as "Active". Laceyule Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LACEYULE LIMITED
 
Legal Registered Office
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
Other companies in WC1R
 
Filing Information
Company Number 01926113
Company ID Number 01926113
Date formed 1985-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 22:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACEYULE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEENS SHAY KEENS LIMITED   NOVAKOVIC & CO ACCOUNTANTS LTD   NOVAKOVIC & CO LIMITED   TAX MATTERS DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LACEYULE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA NUNEZ COHEN
Company Secretary 2007-01-18
ALFRED ISAAC COHEN
Director 1999-08-01
PATRICIA NUNEZ COHEN
Director 2007-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ISAAC COHEN
Company Secretary 1995-12-01 2007-01-18
PETER MICHAEL WILLIAMS
Director 1990-12-31 2007-01-18
ALFRED ISAAC COHEN
Company Secretary 1990-12-31 1995-12-01
ALFRED ISAAC COHEN
Director 1990-12-31 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED ISAAC COHEN 47, CROMWELL ROAD MANAGEMENT CO LIMITED Director 2003-01-09 CURRENT 1997-01-21 Active
ALFRED ISAAC COHEN BROMPTON NATURAL FOODS LIMITED Director 1999-02-01 CURRENT 1992-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-15CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-12Director's details changed for Mr Marc Anthony on 2023-12-08
2023-12-12Change of details for Mr Marc Anthony as a person with significant control on 2023-12-08
2023-06-28CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-22CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 24 Bedford Row London WC1R 4TQ
2020-02-24TM02Termination of appointment of Patricia Nunez Cohen on 2020-02-22
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NUNEZ COHEN
2019-07-17AP01DIRECTOR APPOINTED MR MARC ANTHONY
2019-07-16AA01Previous accounting period shortened from 31/07/19 TO 31/05/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-07-09PSC07CESSATION OF ALFRED ISAAC COHEN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ANTHONY
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019261130014
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA NUNEZ COHEN on 2019-03-05
2019-03-06CH01Director's details changed for Patricia Nunez Cohen on 2019-03-05
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-05PSC04Change of details for Mrs Patricia Nunez-Cohen as a person with significant control on 2019-03-05
2019-01-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2018-01-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-22AR0120/12/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-17AR0120/12/10 ANNUAL RETURN FULL LIST
2010-05-05AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-02AR0120/12/09 ANNUAL RETURN FULL LIST
2009-07-02AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-01363aReturn made up to 19/12/08; full list of members
2009-03-12DISS40Compulsory strike-off action has been discontinued
2009-03-11363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2009-02-24GAZ1FIRST GAZETTE
2008-06-03AA31/07/07 TOTAL EXEMPTION FULL
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 15 SOMERSET ROAD BRENTFORD MIDDLESEX TW8 8BT
2007-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19288bSECRETARY RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-16363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-12-23363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-24363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-21363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11288aNEW DIRECTOR APPOINTED
2000-02-28AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-14363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-14363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-11363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-02-19395PARTICULARS OF MORTGAGE/CHARGE
1996-12-17363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-05-01AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-13288NEW SECRETARY APPOINTED
1995-12-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-12-13363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1995-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-08363sRETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS
1994-04-26395PARTICULARS OF MORTGAGE/CHARGE
1994-02-20AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-06363sRETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS
1993-12-23363sRETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS
1993-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/93
1993-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-26AAFULL ACCOUNTS MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LACEYULE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-24
Fines / Sanctions
No fines or sanctions have been issued against LACEYULE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-01-27 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2005-01-26 Satisfied BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL MORTGAGE 2000-09-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-09-07 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2000-09-07 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1997-02-19 Outstanding DUNCAN LAWRIE LIMITED
LEGAL CHARGE 1994-04-26 Outstanding DUNCAN LAWRIE LIMITED
LEGAL CHARGE 1992-11-28 Outstanding DUNCAN LAWRIE LIMITED
LEGAL CHARGE 1992-05-07 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-04-29 Outstanding ANGELA MARIE WILLIAMS
DEBENTURE 1992-03-10 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 1990-11-15 Outstanding ANGELA MARIE WILLIAMS
LEGAL CHARGE 1985-10-15 Satisfied DUNCAN LAWRIE LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LACEYULE LIMITED

Intangible Assets
Patents
We have not found any records of LACEYULE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LACEYULE LIMITED
Trademarks
We have not found any records of LACEYULE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACEYULE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LACEYULE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LACEYULE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLACEYULE LIMITEDEvent Date2009-02-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACEYULE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LACEYULE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.