Background WavePink WaveYellow Wave

MARTIN LACEY BUCKLEY LTD (08169876)

MARTIN LACEY BUCKLEY LTD (08169876) is an active UK company. incorporated on 7 August 2012. with registered office in West Hoathly. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. MARTIN LACEY BUCKLEY LTD has been registered for 13 years. Current directors include BUCKLEY, David Quinton.

Company Number
08169876
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
The Office, Ludwell Barn, West Hoathly, RH19 4PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUCKLEY, David Quinton
SIC Codes
68320, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN LACEY BUCKLEY LTD

MARTIN LACEY BUCKLEY LTD is an active company incorporated on 7 August 2012 with the registered office located in West Hoathly. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. MARTIN LACEY BUCKLEY LTD was registered 13 years ago.(SIC: 68320, 74909)

Status

active

Active since 13 years ago

Company No

08169876

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 January 2025 (1 year 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

The Office, Ludwell Barn Hook Lane West Hoathly, RH19 4PX,

Previous Addresses

Ludwell Barn Hook Lane West Hoathly West Sussex RH19 4PX United Kingdom
From: 19 May 2021To: 13 October 2022
4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL
From: 7 August 2012To: 19 May 2021
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Aug 12
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Left
Jan 21
Owner Exit
Jan 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUCKLEY, David Quinton

Active
Hook Lane, East GrinsteadRH19 4PX
Born October 1955
Director
Appointed 07 Aug 2012

PRICE, Robert Laurie

Resigned
Cherrington Close, HurstpierpointBN6 9AY
Born February 1950
Director
Appointed 07 Aug 2012
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Laurie Price

Ceased
Heath Square, Haywards HeathRH16 1BL
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr David Buckley

Active
Hook Lane, West HoathlyRH19 4PX
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
12 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 November 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Incorporation Company
7 August 2012
NEWINCIncorporation