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

STEVE LACEY CONSULTANCY LIMITED

BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
Company Registration Number
04568118
Private Limited Company
Liquidation

Company Overview

About Steve Lacey Consultancy Ltd
STEVE LACEY CONSULTANCY LIMITED was founded on 2002-10-21 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Steve Lacey Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STEVE LACEY CONSULTANCY LIMITED
 
Legal Registered Office
BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD
PLYMOUTH INTERNATIONAL BUSINESS PARK
PLYMOUTH
DEVON
PL6 5WR
Other companies in PL10
 
Filing Information
Company Number 04568118
Company ID Number 04568118
Date formed 2002-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 09:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVE LACEY CONSULTANCY 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.
Companies with same name STEVE LACEY CONSULTANCY LIMITED
The following companies were found which have the same name as STEVE LACEY CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEVE LACEY CONSULTANCY LIMITED Unknown

Company Officers of STEVE LACEY CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
BRONWEN LYNNE LACEY
Company Secretary 2002-10-21
BRONWEN LYNNE LACEY
Director 2012-12-01
STEPHEN LACEY
Director 2002-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Company Secretary 2002-10-21 2002-10-21
KEVIN MICHAEL BREWER
Director 2002-10-21 2002-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRONWEN LYNNE LACEY REACH SOUTH ACADEMY TRUST Director 2016-11-30 CURRENT 2016-04-27 Active
BRONWEN LYNNE LACEY THEATRE ROYAL (PLYMOUTH) LIMITED Director 2012-09-25 CURRENT 1981-05-11 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
2021-08-12GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Bayfield Cottage Penlee Cawsand Torpoint Cornwall PL10 1LN
2020-10-08600Appointment of a voluntary liquidator
2020-10-08LIQ01Voluntary liquidation declaration of solvency
2020-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-18
2019-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2016-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-05LATEST SOC05/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0121/10/14 ANNUAL RETURN FULL LIST
2013-12-24SH0101/04/13 STATEMENT OF CAPITAL GBP 10
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0121/10/13 ANNUAL RETURN FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MRS BRONWEN LACEY
2012-12-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0121/10/12 ANNUAL RETURN FULL LIST
2011-12-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-29AR0121/10/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0121/10/10 ANNUAL RETURN FULL LIST
2009-12-21AR0121/10/09 ANNUAL RETURN FULL LIST
2009-12-21CH01Director's details changed for Stephen Lacey on 2009-12-21
2009-11-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-17AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27363aReturn made up to 21/10/08; full list of members
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-03-05363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/03
2003-11-06363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-10-27225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03
2002-10-24288bDIRECTOR RESIGNED
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2002-10-24288bSECRETARY RESIGNED
2002-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to STEVE LACEY CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-09-24
Appointment of Liquidators2020-09-24
Resolutions for Winding-up2020-09-24
Fines / Sanctions
No fines or sanctions have been issued against STEVE LACEY CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEVE LACEY CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Creditors
Creditors Due Within One Year 2013-03-31 £ 47,573
Creditors Due Within One Year 2012-03-31 £ 28,530

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 STEVE LACEY CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 70,377
Cash Bank In Hand 2012-03-31 £ 88,762
Current Assets 2013-03-31 £ 152,196
Current Assets 2012-03-31 £ 130,581
Shareholder Funds 2013-03-31 £ 105,887
Shareholder Funds 2012-03-31 £ 103,737
Tangible Fixed Assets 2013-03-31 £ 1,264
Tangible Fixed Assets 2012-03-31 £ 1,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEVE LACEY CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVE LACEY CONSULTANCY LIMITED
Trademarks
We have not found any records of STEVE LACEY CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEVE LACEY CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-03-07 GBP £9,124 Fees
Bath & North East Somerset Council 2014-02-13 GBP £3,955 Fees
Bath & North East Somerset Council 2014-01-08 GBP £7,736 Fees
Bath & North East Somerset Council 2013-05-22 GBP £9,106 Consultants Fees
Bath & North East Somerset Council 2013-02-15 GBP £586 Consultants Fees
Bath & North East Somerset Council 2013-02-15 GBP £2,305 Consultants Fees
Bath & North East Somerset Council 2013-02-08 GBP £14,714 Consultants Fees
Bath & North East Somerset Council 2012-12-14 GBP £9,234 Consultants Fees
Bath & North East Somerset Council 2012-10-09 GBP £3,405 Consultants Fees
Bath & North East Somerset Council 2012-08-22 GBP £13,796 Consultants Fees
Bath & North East Somerset Council 2012-04-24 GBP £7,822 Consultants Fees
Bath & North East Somerset Council 0000-00-00 GBP £18,556 Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEVE LACEY CONSULTANCY 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 TypeNotices to Creditors
Defending partySTEVE LACEY CONSULTANCY LIMITEDEvent Date2020-09-18
Lisa Thomas and David Kirk (IP No's 9704 and 8830 ) of Neville and Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR give notice that we were appointed joint liquidators of the above named company on 18 September 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 9 November 2020 to prove their debts by sending to the undersigned Lisa Thomas of Neville and Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. Please note that this is a solvent liquidation and therefore the joint liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Joanne Burgess Telephone no.: 01752 786800 email address: Joanne@nevilleco.co.uk Lisa Thomas :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTEVE LACEY CONSULTANCY LIMITEDEvent Date2020-09-18
Liquidators' names and address: David Kirk and Lisa Thomas of Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, PL6 5WR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTEVE LACEY CONSULTANCY LIMITEDEvent Date2020-09-18
At a General Meeting of the members of the above-named Company, duly convened and held at 11:00am at Bayfield Cottage, Penlee Cawsand, Torpoint, Cornwall, PL10 1LN on 18 September 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution That the company be wound up voluntarily". Ordinary Resolution " That Lisa Thomas and David Kirk of Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, PL6 5WR be and are hereby appointed joint liquidators of the company. Names of Insolvency Practitioners: Lisa Thomas and David Kirk Address of Insolvency Practitioners: Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, PL6 5WR IP Numbers: 9704 and 8830 Date of Appointment: 18 September 2020 Contact Name: Lisa Thomas Email Address: Lisa@nevilleco.co.uk Telephone Number: 01752 786800 Mr S Lacey :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVE LACEY CONSULTANCY 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 STEVE LACEY CONSULTANCY 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.