Background WavePink WaveYellow Wave

LACE DMS LIMITED (05320842)

LACE DMS LIMITED (05320842) is an active UK company. incorporated on 23 December 2004. with registered office in Hailsham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LACE DMS LIMITED has been registered for 21 years. Current directors include LACEY, Adam Stuart.

Company Number
05320842
Status
active
Type
ltd
Incorporated
23 December 2004
Age
21 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LACEY, Adam Stuart
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACE DMS LIMITED

LACE DMS LIMITED is an active company incorporated on 23 December 2004 with the registered office located in Hailsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LACE DMS LIMITED was registered 21 years ago.(SIC: 47910)

Status

active

Active since 21 years ago

Company No

05320842

LTD Company

Age

21 Years

Incorporated 23 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

L4CE LIMITED
From: 23 December 2004To: 16 March 2010
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Timeline

2 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
May 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LACEY, Adam Stuart

Active
North Street, HailshamBN27 1DW
Born April 1964
Director
Appointed 23 Dec 2004

LACEY, Suzy Elizabeth

Resigned
Clarklye Farm Barn, ChiddinglyBN8 6HF
Secretary
Appointed 23 Dec 2004
Resigned 06 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 2004
Resigned 23 Dec 2004

Persons with significant control

1

Mr Adam Stuart Lacey

Active
North Street, HailshamBN27 1DW
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Statement Of Companys Objects
30 April 2012
CC04CC04
Capital Name Of Class Of Shares
9 February 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
29 February 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
288bResignation of Director or Secretary
Incorporation Company
23 December 2004
NEWINCIncorporation