LACEY'S FOOTWEAR (WHOLESALE) LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 01586624
Status Active
Incorporation Date 18 September 1981
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LACEY'S FOOTWEAR (WHOLESALE) LIMITED are www.laceysfootwearwholesale.co.uk, and www.lacey-s-footwear-wholesale.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and one months. Lacey S Footwear Wholesale Limited is a Private Limited Company. The company registration number is 01586624. Lacey S Footwear Wholesale Limited has been working since 18 September 1981. The present status of the company is Active. The registered address of Lacey S Footwear Wholesale Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. The company`s financial liabilities are £910.86k. It is £8.42k against last year. The cash in hand is £87.99k. It is £17.7k against last year. And the total assets are £1183.3k, which is £-139.6k against last year. JACOBS, David is a Director of the company. Secretary JACOBS, Paula has been resigned. The company operates in "Wholesale of clothing and footwear".


lacey's footwear (wholesale) Key Finiance

LIABILITIES £910.86k
+0%
CASH £87.99k
+25%
TOTAL ASSETS £1183.3k
-11%
All Financial Figures

Current Directors

Director
JACOBS, David

77 years old

Resigned Directors

Secretary
JACOBS, Paula
Resigned: 20 November 2013

LACEY'S FOOTWEAR (WHOLESALE) LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
02 Dec 1987
Accounts for a small company made up to 31 March 1987

07 Sep 1987
Registered office changed on 07/09/87 from: 390-398 high road ilford essex 1G1 1UH

19 Mar 1987
Accounts for a small company made up to 31 March 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

30 May 1986
Secretary resigned;new secretary appointed;director resigned

LACEY'S FOOTWEAR (WHOLESALE) LIMITED Charges

9 February 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2004
Charge of deposit
Delivered: 16 December 2004
Status: Satisfied on 23 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
1 December 2004
Charge of deposit
Delivered: 16 December 2004
Status: Satisfied on 23 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
20 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 22 December 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
Debenture
Delivered: 12 January 2000
Status: Satisfied on 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 12 December 1998
Persons entitled: D'constrastes Clazados Sl
Description: Undertaking and all property and assets present and future…
1 November 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 12 December 1998
Persons entitled: Fluxa Footwear Sa
Description: Undertaking and all property and assets present and future…
1 November 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 12 December 1998
Persons entitled: Sandra Stylo Sl
Description: Undertaking and all property and assets present and future…
1 November 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 12 December 1998
Persons entitled: Calzados Memphis Sl
Description: Undertaking and all property and assets present and future…
6 August 1996
Charge and set off agreement over credit balance
Delivered: 7 August 1996
Status: Satisfied on 23 March 2007
Persons entitled: Banco Exterior De Espana Sa
Description: The benefit and right to repayment of a) all sums including…
6 June 1983
Debenture
Delivered: 7 June 1983
Status: Satisfied on 12 January 2000
Persons entitled: Banco Exterior UK Sa
Description: Fixed and floating charges over the undertaking and all…