LACEGROVE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9HA

Company number 02125038
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address 21 CATHEDRAL ROAD, CARDIFF, CF11 9HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of LACEGROVE LIMITED are www.lacegrove.co.uk, and www.lacegrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Cathays Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lacegrove Limited is a Private Limited Company. The company registration number is 02125038. Lacegrove Limited has been working since 22 April 1987. The present status of the company is Active. The registered address of Lacegrove Limited is 21 Cathedral Road Cardiff Cf11 9ha. . EVANS, Louisa Ellen is a Secretary of the company. WILLIAMS, Adrian John is a Director of the company. WILLIAMS, Andrew John is a Director of the company. WILLIAMS, Beverley is a Director of the company. Secretary WILLIAMS, Cynthia has been resigned. Director WILLIAMS, Adrian John has been resigned. Director WILLIAMS, Cynthia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EVANS, Louisa Ellen
Appointed Date: 06 July 2000

Director
WILLIAMS, Adrian John
Appointed Date: 01 April 2011
82 years old

Director

Director
WILLIAMS, Beverley
Appointed Date: 25 December 2012
59 years old

Resigned Directors

Secretary
WILLIAMS, Cynthia
Resigned: 06 July 2000

Director
WILLIAMS, Adrian John
Resigned: 02 March 2010
82 years old

Director
WILLIAMS, Cynthia
Resigned: 02 October 2009
Appointed Date: 10 March 2004
79 years old

Persons With Significant Control

Mr Adrian John Williams
Notified on: 31 December 2016
82 years old
Nature of control: Ownership of shares – 75% or more

LACEGROVE LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 83 more events
16 Sep 1987
Director resigned;new director appointed

16 Sep 1987
Registered office changed on 16/09/87 from: regis house 134 percival road enfield middlesex EN1 1QU

07 Sep 1987
Memorandum and Articles of Association

03 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1987
Certificate of Incorporation

LACEGROVE LIMITED Charges

10 May 2007
Legal mortgage
Delivered: 23 May 2007
Status: Satisfied on 3 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H farmfoods cowbridge road cardiff. With the benefit of…
10 May 2007
Legal mortgage
Delivered: 23 May 2007
Status: Satisfied on 3 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H unit a east bay close tyndall fields cardiff. With the…
17 March 2006
Rent deposit deed
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Lacegrove Limited
Description: The initial deposit of £6,625 plus vat plus interest.
27 January 1997
Fixed and floating charge
Delivered: 8 February 1997
Status: Satisfied on 3 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…