Background WavePink WaveYellow Wave

LACY HOMES LIMITED (01703147)

LACY HOMES LIMITED (01703147) is an active UK company. incorporated on 1 March 1983. with registered office in 314 Regents Park Road. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LACY HOMES LIMITED has been registered for 43 years. Current directors include JACOBS, Frances Deborah, SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice.

Company Number
01703147
Status
active
Type
ltd
Incorporated
1 March 1983
Age
43 years
Address
314 Regents Park Road, N3 9JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
JACOBS, Frances Deborah, SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACY HOMES LIMITED

LACY HOMES LIMITED is an active company incorporated on 1 March 1983 with the registered office located in 314 Regents Park Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LACY HOMES LIMITED was registered 43 years ago.(SIC: 64922)

Status

active

Active since 43 years ago

Company No

01703147

LTD Company

Age

43 Years

Incorporated 1 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

COULTERBY LIMITED
From: 1 March 1983To: 22 March 1983
Contact
Address

314 Regents Park Road London , N3 9JX,

Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Dec 15
Director Joined
Aug 20
Director Left
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SAMUELS, Andrew Darren

Active
314 Regents Park RoadN3 9JX
Secretary
Appointed 23 Aug 2001

JACOBS, Frances Deborah

Active
314 Regents Park RoadN3 9JX
Born May 1940
Director
Appointed 23 Aug 2001

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Born March 1969
Director
Appointed 27 Nov 2015

SAMUELS, Bernard Maurice

Active
314 Regents Park RoadN3 9JX
Born April 1935
Director
Appointed N/A

WALLER, Thelma

Resigned
16 Glebe Close, Hemel HempsteadHP3 9PA
Secretary
Appointed N/A
Resigned 23 May 2001

JACOBS, Bernard

Resigned
30 Wimpole Street, LondonW1M 8AA
Born October 1931
Director
Appointed N/A
Resigned 23 Aug 2001

JACOBS, Sarah Jane

Resigned
314 Regents Park RoadN3 9JX
Born May 1969
Director
Appointed 20 Jul 2020
Resigned 09 May 2023

Persons with significant control

1

Mrs Frances Deborah Jacobs

Active
Ingram Close, StanmoreHA7 4EW
Born May 1940

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Resolution
17 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts