Background WavePink WaveYellow Wave

WILLIAM LACEY DEVELOPMENTS LIMITED (06099655)

WILLIAM LACEY DEVELOPMENTS LIMITED (06099655) is an active UK company. incorporated on 13 February 2007. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. WILLIAM LACEY DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include LACEY, Christopher Timothy.

Company Number
06099655
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
18 Elmbridge House, Woking, GU22 9FY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LACEY, Christopher Timothy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM LACEY DEVELOPMENTS LIMITED

WILLIAM LACEY DEVELOPMENTS LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. WILLIAM LACEY DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06099655

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

18 Elmbridge House Elmbridge Lane Woking, GU22 9FY,

Previous Addresses

Elmbridge House, Elmbridge Lane Woking Surrey GU22 9AF
From: 13 February 2007To: 20 November 2019
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LACEY, Christopher Timothy

Active
Elmbridge House, WokingGU22 9FY
Born April 1965
Director
Appointed 13 Feb 2007

HUGHES, Richard Anthony

Resigned
Newnham Hall Cottage, BaldockSG7 5JX
Secretary
Appointed 13 Feb 2007
Resigned 20 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 2007
Resigned 13 Feb 2007

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

54

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Auditors Resignation Company
5 November 2014
AUDAUD
Auditors Resignation Company
28 October 2014
AUDAUD
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
26 August 2010
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
1 April 2009
363aAnnual Return
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2007
88(2)R88(2)R
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation