Background WavePink WaveYellow Wave

LACEHOUSE KITCHEN LTD (09975623)

LACEHOUSE KITCHEN LTD (09975623) is an active UK company. incorporated on 28 January 2016. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10840) and 1 other business activities. LACEHOUSE KITCHEN LTD has been registered for 10 years. Current directors include DIGVA, James Singh, DIGVA, Pamela Frances, HEALY, Flor Aiden.

Company Number
09975623
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
Unit 3 Centurion Way, Nottingham, NG2 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
DIGVA, James Singh, DIGVA, Pamela Frances, HEALY, Flor Aiden
SIC Codes
10840, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACEHOUSE KITCHEN LTD

LACEHOUSE KITCHEN LTD is an active company incorporated on 28 January 2016 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840) and 1 other business activity. LACEHOUSE KITCHEN LTD was registered 10 years ago.(SIC: 10840, 47910)

Status

active

Active since 10 years ago

Company No

09975623

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Unit 3 Centurion Way Nottingham, NG2 1RW,

Previous Addresses

Unit F10, Roden House Business Centre Roden Street Nottingham Nottinghamshire NG3 1JH United Kingdom
From: 28 January 2016To: 26 June 2020
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
May 17
Director Joined
May 18
Funding Round
May 18
Loan Secured
Sept 19
Share Issue
Oct 19
Funding Round
Feb 20
Share Issue
Feb 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Director Left
Dec 21
Loan Cleared
Feb 22
Director Joined
Nov 22
Funding Round
Mar 23
Loan Secured
Aug 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DIGVA, James Singh

Active
Centurion Way, NottinghamNG2 1RW
Born December 1982
Director
Appointed 28 Jan 2016

DIGVA, Pamela Frances

Active
Centurion Way, NottinghamNG2 1RW
Born May 1984
Director
Appointed 28 Jan 2016

HEALY, Flor Aiden

Active
Centurion Way, NottinghamNG2 1RW
Born April 1962
Director
Appointed 01 Nov 2022

BURR, Jonathan

Resigned
Roden Street, NottinghamNG3 1JH
Born December 1971
Director
Appointed 12 May 2018
Resigned 21 Dec 2021

Persons with significant control

2

Mr James Singh Digva

Active
Centurion Way, NottinghamNG2 1RW
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Pamela Frances Digva

Active
Centurion Way, NottinghamNG2 1RW
Born May 1984

Nature of Control

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

Filing History

46

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2022
AAAnnual Accounts
Confirmation Statement
22 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Memorandum Articles
13 December 2019
MAMA
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 October 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Incorporation Company
28 January 2016
NEWINCIncorporation