Lacepepper Ltd (number 12817665) is a private limited company incorporated on 2020-08-17 originating in United Kingdom. The business was registered at Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury BL9 6AW. Lacepepper Ltd operates SIC: 82920 which means "packaging activities".
Company details
Name
Lacepepper Ltd
Number
12817665
Date of Incorporation:
Monday 17th August 2020
End of financial year:
05 April
Address:
Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW
SIC code:
82920 - Packaging activities
Moving to the 1 managing director that can be found in this company, we can name: Clarrize S. (in the company from 17 September 2020). The Companies House lists 2 persons of significant control, namely: Clarrize S. owns over 3/4 of shares, Mariah J. owns over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
25,940
22,674
22,805
Total Assets Less Current Liabilities
-54
87
22,805
People with significant control
Clarrize S.
17 September 2020
Nature of control:
75,01-100% shares
Mariah J.
17 August 2020 - 17 September 2020
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates 2023/08/16
filed on: 27th, August 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 2022/10/26. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: 33 Ochrewell Ave Deighton Huddersfield HD2 1LL
filed on: 26th, October 2022
| address
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 3rd, October 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates 2022/08/16
filed on: 21st, September 2022
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 9th, November 2021
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates 2021/08/16
filed on: 26th, August 2021
| confirmation statement
Free Download
(4 pages)
(AA01) Previous accounting period shortened to 2021/04/05
filed on: 21st, May 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2020/09/17
filed on: 12th, March 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 2020/09/17
filed on: 11th, March 2021
| persons with significant control
Free Download
(2 pages)
(TM01) 2020/09/17 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
Free Download
(1 page)
(AP01) New director appointment on 2020/09/17.
filed on: 29th, October 2020
| officers
Free Download
(2 pages)
(AD01) Address change date: 2020/10/05. New Address: 33 Ochrewell Ave Deighton Huddersfield HD2 1LL. Previous address: 40 Howard Avenue Slough SL2 1LE United Kingdom
filed on: 5th, October 2020
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 17th, August 2020
| incorporation