LACEFERN LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR8 4DN

Company number 03684267
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address THE OFFICES, MERLIN FARM, MAWGAN PORTH, NEWQUAY, CORNWALL, TR8 4DN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of LACEFERN LIMITED are www.lacefern.co.uk, and www.lacefern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Lacefern Limited is a Private Limited Company. The company registration number is 03684267. Lacefern Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Lacefern Limited is The Offices Merlin Farm Mawgan Porth Newquay Cornwall Tr8 4dn. The company`s financial liabilities are £247.42k. It is £-18.95k against last year. The cash in hand is £15.03k. It is £-3.54k against last year. . WHEELER, Jean Patricia is a Secretary of the company. WHEELER, Darrel Martin David is a Director of the company. WHEELER, Jean Patricia is a Director of the company. Secretary CLARK, Patricia Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


lacefern Key Finiance

LIABILITIES £247.42k
-8%
CASH £15.03k
-20%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHEELER, Jean Patricia
Appointed Date: 02 July 1999

Director
WHEELER, Darrel Martin David
Appointed Date: 25 February 1999
61 years old

Director
WHEELER, Jean Patricia
Appointed Date: 14 June 1999
84 years old

Resigned Directors

Secretary
CLARK, Patricia Ann
Resigned: 02 July 1999
Appointed Date: 25 February 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 January 1999
Appointed Date: 16 December 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 January 1999
Appointed Date: 16 December 1998

Persons With Significant Control

Mr Darrel Martin David Wheeler
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LACEFERN LIMITED Events

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
05 Mar 1999
Director resigned
05 Mar 1999
Secretary resigned
05 Mar 1999
New director appointed
05 Mar 1999
New secretary appointed
16 Dec 1998
Incorporation

LACEFERN LIMITED Charges

7 March 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property - gull rock hotel, newquay.
7 March 2005
Supplemental deed
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gull rock hotel, newquay.
25 June 1999
Legal charge
Delivered: 2 July 1999
Status: Satisfied on 3 June 2009
Persons entitled: Nationwide Building Society
Description: Gull hall rock hotel newquay cornwall t/n CL65368. Assigns…
25 June 1999
Debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.