DE LACY SPA LIMITED
EAST YORKS ENVY PUBLISHING LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8DP
Company number 06369791
Status Active
Incorporation Date 12 September 2007
Company Type Private Limited Company
Address 8 YORK ROAD, BEVERLEY, EAST YORKS, HU17 8DP
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of DE LACY SPA LIMITED are www.delacyspa.co.uk, and www.de-lacy-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Hessle Rail Station is 8.8 miles; to Ferriby Rail Station is 9.2 miles; to Brough Rail Station is 9.9 miles; to Barrow Haven Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.De Lacy Spa Limited is a Private Limited Company. The company registration number is 06369791. De Lacy Spa Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of De Lacy Spa Limited is 8 York Road Beverley East Yorks Hu17 8dp. . SCAIFE, Philip Matthew is a Director of the company. SCAIFE-LACY, Kerris Victoria is a Director of the company. Secretary LAMBERT, Stephen Paul has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
SCAIFE, Philip Matthew
Appointed Date: 12 September 2007
49 years old

Director
SCAIFE-LACY, Kerris Victoria
Appointed Date: 12 September 2007
45 years old

Resigned Directors

Secretary
LAMBERT, Stephen Paul
Resigned: 19 December 2014
Appointed Date: 12 September 2007

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007

Persons With Significant Control

Mrs Kerris Victoria Scaife-Lacy
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Matthew Scaife-Lacy
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DE LACY SPA LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Director's details changed for Mr Philip Matthew Scaife-Lacy on 20 October 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Change of name notice
...
... and 26 more events
19 Sep 2007
Director resigned
19 Sep 2007
New secretary appointed
19 Sep 2007
New director appointed
19 Sep 2007
New director appointed
12 Sep 2007
Incorporation

DE LACY SPA LIMITED Charges

24 September 2010
Rent deposit deed
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: David Harry Fletcher & Angela Margaret Fletcher
Description: Interest in the account. See image for full details.