Background WavePink WaveYellow Wave

LACE PARTNERS LIMITED (09308880)

LACE PARTNERS LIMITED (09308880) is an active UK company. incorporated on 13 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LACE PARTNERS LIMITED has been registered for 11 years. Current directors include ACRATOPULO, Cathy Rachel, ALBUREY, Aaron, ROBERTS, Rebecca Anne and 1 others.

Company Number
09308880
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Unit 441 Metal Box Factory, London, SE1 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ACRATOPULO, Cathy Rachel, ALBUREY, Aaron, ROBERTS, Rebecca Anne, SPENCER, Duncan James Joseph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACE PARTNERS LIMITED

LACE PARTNERS LIMITED is an active company incorporated on 13 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LACE PARTNERS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09308880

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Unit 441 Metal Box Factory Great Guildford Street London, SE1 0HS,

Previous Addresses

82 st John Street London EC1M 4JN United Kingdom
From: 27 January 2022To: 21 May 2024
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 24 June 2020To: 27 January 2022
Unit 12.3.1 the Leathermarket 11-13 Weston Street London SE1 3ER England
From: 30 August 2018To: 24 June 2020
Unit 12.3.1 the Leathermarket 10-12 Weston Road London SE1 3ER England
From: 21 August 2018To: 30 August 2018
04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR
From: 13 November 2014To: 21 August 2018
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Jul 18
Director Left
Nov 18
Share Issue
Jan 19
New Owner
Dec 19
Funding Round
Feb 22
Funding Round
Apr 22
Loan Cleared
Jul 22
Owner Exit
Jan 23
Loan Secured
Jan 23
Owner Exit
Jan 23
Funding Round
Feb 23
Loan Secured
Apr 24
Director Joined
Jul 24
Director Joined
Dec 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ACRATOPULO, Cathy Rachel

Active
Metal Box Factory, LondonSE1 0HS
Born June 1972
Director
Appointed 01 Aug 2017

ALBUREY, Aaron

Active
Metal Box Factory, LondonSE1 0HS
Born November 1972
Director
Appointed 13 Nov 2014

ROBERTS, Rebecca Anne

Active
Metal Box Factory, LondonSE1 0HS
Born October 1978
Director
Appointed 25 Apr 2024

SPENCER, Duncan James Joseph

Active
Metal Box Factory, LondonSE1 0HS
Born February 1977
Director
Appointed 14 Nov 2025

ALBUREY, Jennifer

Resigned
11-13 Weston Street, LondonSE1 3ER
Born July 1980
Director
Appointed 01 Aug 2017
Resigned 31 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Babmaes Street, LondonSW1Y 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2023

Mrs Cathy Acratopulo

Ceased
St John Street, LondonEC1M 4JN
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 09 Aug 2019

Mr Aaron Alburey

Ceased
St John Street, LondonEC1M 4JN
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Resolution
2 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 January 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 March 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 February 2022
MAMA
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Resolution
15 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Memorandum Articles
1 March 2019
MAMA
Capital Alter Shares Subdivision
23 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Incorporation Company
13 November 2014
NEWINCIncorporation