Background WavePink WaveYellow Wave

LACEY SIMMONS LIMITED (01153905)

LACEY SIMMONS LIMITED (01153905) is an active UK company. incorporated on 28 December 1973. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LACEY SIMMONS LIMITED has been registered for 52 years. Current directors include LACEY, Christopher Timothy.

Company Number
01153905
Status
active
Type
ltd
Incorporated
28 December 1973
Age
52 years
Address
18 Elmbridge House, Woking, GU22 9FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LACEY, Christopher Timothy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACEY SIMMONS LIMITED

LACEY SIMMONS LIMITED is an active company incorporated on 28 December 1973 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LACEY SIMMONS LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01153905

LTD Company

Age

52 Years

Incorporated 28 December 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SIMMONS COUNTRY HOMES LIMITED
From: 25 April 1989To: 9 November 2012
A. & J. SIMMONS (HOMES) LIMITED
From: 28 December 1973To: 25 April 1989
Contact
Address

18 Elmbridge House Elmbridge Lane Woking, GU22 9FY,

Previous Addresses

Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF
From: 28 December 1973To: 21 November 2019
Timeline

13 key events • 1973 - 2018

Funding Officers Ownership
Company Founded
Dec 73
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LACEY, Christopher Timothy

Active
Elmbridge House, WokingGU22 9FY
Born April 1965
Director
Appointed 25 Jan 1995

FIELD, Leslie Edward

Resigned
Beacon Cottage 11 Roseacre Gardens, GuildfordGU4 8RQ
Secretary
Appointed N/A
Resigned 30 Jun 2003

HUGHES, Richard Anthony

Resigned
Newnham Hall Cottage, BaldockSG7 5JX
Secretary
Appointed 18 Oct 2004
Resigned 31 Mar 2009

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Secretary
Appointed 01 Jul 2003
Resigned 18 Oct 2004

FIELD, Leslie Edward

Resigned
Beacon Cottage 11 Roseacre Gardens, GuildfordGU4 8RQ
Born January 1934
Director
Appointed N/A
Resigned 30 Jun 2003

GOODSIR, Douglas

Resigned
Millbank Cottage, AscotSL5 9JY
Born November 1938
Director
Appointed 07 Aug 1995
Resigned 31 Jul 1996

LACEY, Timothy John Twyford

Resigned
Little Wildwood Farm Wildwood Lane, CranleighGU6 8JR
Born May 1935
Director
Appointed N/A
Resigned 30 Jul 2001

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Born July 1948
Director
Appointed 02 Jul 2001
Resigned 26 May 2004

STAFFORD, William George

Resigned
30 Worth Croft, Wooburn Green
Born November 1950
Director
Appointed N/A
Resigned 31 Dec 2002

TITCOMB, James Robert

Resigned
Kingsley, HindheadGU26
Born October 1944
Director
Appointed N/A
Resigned 31 Dec 2002

WHITEHORN, John

Resigned
Copse Corner Green Lane, WokingGU24 8PH
Born January 1935
Director
Appointed N/A
Resigned 31 Jan 1999

Persons with significant control

1

Mr Christopher Timothy Lacey

Active
Elmbridge Lane, WokingGU22 9AF
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Certificate Change Of Name Company
9 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288cChange of Particulars
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Resolution
9 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Legacy
30 March 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Certificate Change Of Name Company
24 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
23 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 April 1986
AAAnnual Accounts
Incorporation Company
28 December 1973
NEWINCIncorporation