Company NameLacegem Limited
DirectorsMichael Leslie Leigh and Judith Leigh
Company StatusActive
Company Number01934781
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Leslie Leigh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address6 Okeover Road
Salford
Greater Manchester
M7 4JX
Secretary NameMrs Judith Leigh
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Okeover Road
Salford
Greater Manchester
M7 4JX
Director NameMrs Judith Leigh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Okeover Road
Salford
Greater Manchester
M7 4JX

Contact

Telephone0161 7922871
Telephone regionManchester

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Leigh
50.00%
Ordinary
1 at £1Mrs Judith Leigh
50.00%
Ordinary

Financials

Year2014
Net Worth£315,598
Cash£51,449
Current Liabilities£108,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

13 July 1999Delivered on: 22 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 boston court kansas ave,salford M5 2GN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 1999Delivered on: 17 February 1999
Persons entitled: Woolwich PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge.
Particulars: All right title and interest in the freehold property known as 1-6 blackfriars rd,nailsea,bristol and all other property. See the mortgage charge document for full details.
Outstanding
21 December 1998Delivered on: 30 December 1998
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies obligations and liabilities due or to become due from knightswood properties limited to the chargee under the terms of this legal charge or any offer of advance or on any account whatsoever.
Particulars: All its right title and interest in the property and all other (if any) the property comprised in or subject to the trust of the trust instrument.
Outstanding
6 August 1997Delivered on: 12 August 1997
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from southwood properties limited to the chargee on any account whatsoever.
Particulars: Freehold property k/a 555 sutton road southend on sea essex t/n ex 338736.
Outstanding

Filing History

30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
4 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
24 December 2015Previous accounting period extended from 25 March 2015 to 7 April 2015 (1 page)
24 December 2015Previous accounting period extended from 25 March 2015 to 7 April 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
24 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP England on 18 February 2014 (1 page)
25 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Registered office address changed from Suite 114 I Quarter 10 Blonk Street Sheffield S3 8BH on 21 September 2010 (1 page)
20 August 2010Registered office address changed from 86 Princess Street Manchester M1 6NP on 20 August 2010 (1 page)
10 February 2010Director's details changed for Mrs Judith Leigh on 28 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Michael Leslie Leigh on 28 December 2009 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Return made up to 29/12/07; no change of members (7 pages)
31 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Return made up to 29/12/06; full list of members (7 pages)
3 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 June 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 March 2006Return made up to 29/12/05; full list of members (6 pages)
9 March 2006New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: york house 25O middleton road bowker vale manchester M8 4WA (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 January 2005Return made up to 29/12/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 February 2001Return made up to 29/12/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
14 September 1999Amended accounts made up to 31 August 1998 (5 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
17 February 1999Particulars of mortgage/charge (5 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
30 December 1998Particulars of mortgage/charge (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
13 February 1998Return made up to 29/12/97; full list of members (6 pages)
12 August 1997Particulars of mortgage/charge (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 February 1997Return made up to 29/12/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
11 January 1996Return made up to 29/12/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
16 February 1991Return made up to 31/12/90; full list of members (5 pages)
19 April 1990Return made up to 29/12/89; full list of members (4 pages)
31 July 1985Certificate of incorporation (1 page)