LACE PROPERTIES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SP
Company number 02095135
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven 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 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 500,000 . The most likely internet sites of LACE PROPERTIES LIMITED are www.laceproperties.co.uk, and www.lace-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Lace Properties Limited is a Private Limited Company. The company registration number is 02095135. Lace Properties Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Lace Properties Limited is Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire Pe1 2sp. . RABY, Samuel Terence is a Secretary of the company. RABY, George Frederick is a Director of the company. RABY, Harry is a Director of the company. RABY, Samuel Terence is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director

Director
RABY, Harry

85 years old

Director
RABY, Samuel Terence

81 years old

Persons With Significant Control

Mr Samuel Terence Raby
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Frederick Raby
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harry Raby
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LACE PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500,000

...
... and 67 more events
04 Feb 1988
Particulars of mortgage/charge

03 Feb 1988
Registered office changed on 03/02/88 from: beech house 4A newmarket road cambridge CB5 8DT

17 Feb 1987
Registered office changed on 17/02/87 from: 124/128 city road london EC1V 2NJ

17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Certificate of Incorporation

LACE PROPERTIES LIMITED Charges

1 February 1988
Legal charge
Delivered: 4 February 1988
Status: Outstanding
Persons entitled: James Paine Holdings Limited
Description: The brewery, market square st. Neots huntingdon…