Background WavePink WaveYellow Wave

LACEMAKERS HOUSE MANAGEMENT LIMITED (03671098)

LACEMAKERS HOUSE MANAGEMENT LIMITED (03671098) is an active UK company. incorporated on 20 November 1998. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in residents property management. LACEMAKERS HOUSE MANAGEMENT LIMITED has been registered for 27 years. Current directors include ROY-TARRY, Tristan Valentin, SAUNDERS, Harry Joseph, SHAH, Kaval and 1 others.

Company Number
03671098
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Fountaindale House Ricket Lane, Mansfield, NG21 0ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROY-TARRY, Tristan Valentin, SAUNDERS, Harry Joseph, SHAH, Kaval, TARRY, Alice Eleanor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACEMAKERS HOUSE MANAGEMENT LIMITED

LACEMAKERS HOUSE MANAGEMENT LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LACEMAKERS HOUSE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03671098

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ESTATE MANAGEMENT 53 LIMITED
From: 20 November 1998To: 11 December 1998
Contact
Address

Fountaindale House Ricket Lane Blidworth Mansfield, NG21 0ND,

Previous Addresses

Fountaindale House, Ricket Lane, Blidworth, Ng21 Ricket Lane Blidworth Mansfield NG21 0nd England
From: 20 February 2026To: 4 March 2026
Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
From: 18 February 2025To: 20 February 2026
Fountaindale House, Ricket Lane Blidworth Nottingham NG21 0nd England
From: 31 January 2022To: 18 February 2025
Fountaindale House, Ricket Lane Blidworth Nottingham NG21 0nd England
From: 31 January 2022To: 31 January 2022
Walton Hotel 2 North Road Nottingham NG7 1AG England
From: 22 November 2016To: 31 January 2022
Unit 1 Nelson Street 2 Gedling Street Nottingham NG1 1DS England
From: 7 June 2016To: 22 November 2016
Viscosa House George Street Nottingham NG1 3BN
From: 23 June 2014To: 7 June 2016
Ashbourne House 49-51 Forest Road East Nottingham Nottinghamshire NG1 4HT
From: 20 November 1998To: 23 June 2014
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 12
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Nov 17
Director Left
Jun 20
Director Left
Feb 25
Owner Exit
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ROY-TARRY, Tristan Valentin

Active
Ricket Lane, MansfieldNG21 0ND
Born June 1998
Director
Appointed 01 Aug 2025

SAUNDERS, Harry Joseph

Active
1 North Road, NottinghamNG7 1AG
Born December 1997
Director
Appointed 20 Feb 2026

SHAH, Kaval

Active
Ricket Lane, MansfieldNG21 0ND
Born April 1976
Director
Appointed 01 Aug 2025

TARRY, Alice Eleanor

Active
Ricket Lane, MansfieldNG21 0ND
Born May 1964
Director
Appointed 01 Aug 2025

WHEATCROFT, Oliver Mark

Resigned
16 Forest Road East, NottinghamNG1 4HH
Secretary
Appointed 03 Dec 1998
Resigned 23 Jun 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 03 Dec 1998

HILTON, Timothy Vaughan

Resigned
Ricket Lane, MansfieldNG21 0ND
Born October 1969
Director
Appointed 01 Aug 2025
Resigned 20 Feb 2026

SHELTON, David Edward

Resigned
North Road, NottinghamNG7 1AG
Born February 1953
Director
Appointed 18 Nov 2016
Resigned 31 Mar 2020

SHELTON, Sam George

Resigned
2 North Road, NottinghamNG7 1AG
Born August 1990
Director
Appointed 18 Nov 2016
Resigned 18 Nov 2016

TARRY, Alice Eleanor

Resigned
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born May 1964
Director
Appointed 18 Nov 2016
Resigned 18 Feb 2025

VAUGHAN, Timothy

Resigned
1 Quality Court, Chancery Lane, LondonWC2A 1HR
Born November 1969
Director
Appointed 01 Aug 2025
Resigned 08 Sept 2025

WALSGROVE, Benjamin

Resigned
15 Cavendish Crescent North, NottinghamNG7 1BA
Born February 1969
Director
Appointed 03 Dec 1998
Resigned 01 Nov 2012

WHEATCROFT, Oliver Mark

Resigned
16 Forest Road East, NottinghamNG1 4HH
Born November 1965
Director
Appointed 01 Dec 1998
Resigned 18 Nov 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Nov 1998
Resigned 03 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Ms Alice Eleanor Tarry

Active
Ricket Lane, MansfieldNG21 0ND
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2025
North Gate, NottinghamNG7 7BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017
Ceased 01 Feb 2025

Mr Sam Shelton

Ceased
2 North Road, NottinghamNG7 1AG
Born August 1990

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
353353
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
19 September 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
288cChange of Particulars
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
123Notice of Increase in Nominal Capital
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
287Change of Registered Office
Certificate Change Of Name Company
10 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1998
NEWINCIncorporation