Background WavePink WaveYellow Wave

LACE CONSTRUCTION LTD (12490498)

LACE CONSTRUCTION LTD (12490498) is an active UK company. incorporated on 28 February 2020. with registered office in Wakefield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LACE CONSTRUCTION LTD has been registered for 6 years.

Company Number
12490498
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACE CONSTRUCTION LTD

LACE CONSTRUCTION LTD is an active company incorporated on 28 February 2020 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LACE CONSTRUCTION LTD was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12490498

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 28 February 2022 (4 years ago)
Period: 28 February 2020 - 28 February 2021(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2023
Period: 1 March 2021 - 28 February 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 January 2023 (3 years ago)
Submitted on 26 January 2023 (3 years ago)

Next Due

Due by 27 January 2024
For period ending 13 January 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 26 January 2023To: 5 November 2024
Ash Tree House Moss Road Doncaster South Yorkshire DN6 0HH United Kingdom
From: 28 February 2020To: 26 January 2023
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

NELTHORPE, Wayne

Resigned
Moss Road, DoncasterDN6 0HH
Born August 1981
Director
Appointed 28 Feb 2020
Resigned 13 Jan 2023

TAYLOR, Neville Anthony

Resigned
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 13 Jan 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2023

Mr Wayne Nelthorpe

Ceased
Moss Road, DoncasterDN6 0HH
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2020
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Incorporation Company
28 February 2020
NEWINCIncorporation