Background WavePink WaveYellow Wave

LACEBY LTD (09659752)

LACEBY LTD (09659752) is an active UK company. incorporated on 26 June 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LACEBY LTD has been registered for 10 years. Current directors include ADVANI, Mark Suren, BELL, Edward Anthony Ingress, LACEBY, Darcy May and 1 others.

Company Number
09659752
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Absolute Collagen, London, W1D 4EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ADVANI, Mark Suren, BELL, Edward Anthony Ingress, LACEBY, Darcy May, LACEBY, Maxine Suzanne May
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACEBY LTD

LACEBY LTD is an active company incorporated on 26 June 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LACEBY LTD was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09659752

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ABSOLUTE-COLLAGEN LTD
From: 15 October 2015To: 18 December 2019
PURE-COLLAGEN LTD
From: 26 June 2015To: 15 October 2015
Contact
Address

Absolute Collagen 49 Greek Street London, W1D 4EG,

Previous Addresses

Purition Unit 5 Shropshire Food Enterprise Centre 24 Vanguard Way Shrewsbury Shropshire SY1 3TG England
From: 14 September 2016To: 27 April 2017
The Coach House Church Road Oxley Wolverhampton West Midlands WV10 6AB England
From: 22 January 2016To: 14 September 2016
Wolverhill Wolverley Village Wolverley Kidderminster Worcestershire DY11 5XD United Kingdom
From: 26 June 2015To: 22 January 2016
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Apr 17
New Owner
Sept 17
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Share Issue
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
Director Joined
May 21
Funding Round
Jun 21
Director Left
Sept 21
Loan Secured
Dec 21
Funding Round
Feb 22
Director Left
May 22
Director Joined
May 22
Capital Reduction
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 22
Share Buyback
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
8
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ADVANI, Mark Suren

Active
49 Greek Street, LondonW1D 4EG
Born April 1970
Director
Appointed 10 Oct 2022

BELL, Edward Anthony Ingress

Active
49 Greek Street, LondonW1D 4EG
Born January 1972
Director
Appointed 01 Jul 2023

LACEBY, Darcy May

Active
Greek Street, LondonW1D 4EG
Born June 1997
Director
Appointed 07 Feb 2019

LACEBY, Maxine Suzanne May

Active
49 Greek Street, LondonW1D 4EG
Born March 1966
Director
Appointed 26 Jun 2015

ALLEN, Daniel Robert

Resigned
49 Greek Street, LondonW1D 4EG
Born March 1977
Director
Appointed 15 Jan 2024
Resigned 01 Sept 2025

ANDERTON, Julia

Resigned
49 Greek Street, LondonW1D 4EG
Born June 1982
Director
Appointed 04 Jul 2022
Resigned 22 Feb 2023

CASSTLES, Julian David

Resigned
49 Greek Street, LondonW1D 4EG
Born April 1976
Director
Appointed 19 Apr 2021
Resigned 16 Feb 2024

DAVEY, Anthony Patrick

Resigned
49 Greek Street, LondonW1D 4EG
Born March 1970
Director
Appointed 08 Aug 2022
Resigned 01 Sept 2025

DAVIES, Richard

Resigned
49 Greek Street, LondonW1D 4EG
Born July 1993
Director
Appointed 10 Dec 2020
Resigned 01 Sept 2025

FROST, Brad Michael John

Resigned
Greek Street, LondonW1D 4EG
Born May 1989
Director
Appointed 07 Feb 2019
Resigned 31 Jul 2021

GUILD, Simon Angus

Resigned
Upper Montagu Street, LondonW1H 1SB
Born December 1964
Director
Appointed 10 Dec 2020
Resigned 27 Jan 2023

HITCHCOCK, Ben

Resigned
Greek Street, LondonW1D 4EG
Born October 1976
Director
Appointed 18 Dec 2020
Resigned 14 Dec 2022

ROCHELLE, Timea

Resigned
Church Road, WolverhamptonWV10 6AB
Born January 1975
Director
Appointed 26 Jun 2015
Resigned 05 Apr 2017

ROUTLEY, Andrew John

Resigned
High Pine Close, SurreyKT13 9EB
Born June 1964
Director
Appointed 10 Dec 2020
Resigned 25 Apr 2022

RUSSELL, Frances Helen

Resigned
49 Greek Street, LondonW1D 4EG
Born July 1962
Director
Appointed 15 Nov 2021
Resigned 01 Sept 2025

TOWERS, Lucy Beatrice

Resigned
49 Greek Street, LondonW1D 4EG
Born April 1982
Director
Appointed 27 Nov 2023
Resigned 01 Sept 2025

UPTON, Matthew David Grosvenor

Resigned
Wood Street, LondonEC2V 7AN
Born September 1971
Director
Appointed 10 Dec 2020
Resigned 07 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
49 Greek Street, LondonW1D 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2020
Ceased 30 Jun 2022

Maxine Suzanne May Laceby

Ceased
Pattingham Road, WolverhamptonWV6 7HD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Capital Return Purchase Own Shares
9 September 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
1 August 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Capital Cancellation Shares
27 June 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Memorandum Articles
14 April 2021
MAMA
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
30 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2020
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 December 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 December 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Capital Alter Shares Consolidation
10 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2020
RESOLUTIONSResolutions
Resolution
10 December 2020
RESOLUTIONSResolutions
Resolution
3 December 2020
RESOLUTIONSResolutions
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2020
AAAnnual Accounts
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
17 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2015
NEWINCIncorporation